Advanced company searchLink opens in new window

US BIOPHARMA LTD

Company number 13150008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13150008 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 CERTNM Company name changed vip pro car wash LTD\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
05 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 August 2022
05 Sep 2022 TM01 Termination of appointment of a director
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC01 Notification of Aba Sofiane Sahraoui as a person with significant control on 28 August 2022
05 Sep 2022 AP01 Appointment of Mr Aba Sofiane Sahraoui as a director on 28 August 2022
05 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 August 2022
05 Sep 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 August 2022
02 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4013a 43 Owston Road Carcroft Doncaster DN6 8DA on 2 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
16 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Feb 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 February 2022
08 Feb 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 February 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 January 2022
07 Feb 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 January 2022
07 Feb 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2022
25 Jan 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 January 2022
21 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-21
  • GBP 1