Advanced company searchLink opens in new window

BIOSANITISE LTD

Company number 13547162

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2023 DS01 Application to strike the company off the register
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 PSC04 Change of details for Joel Martin as a person with significant control on 24 November 2022
09 Jan 2023 PSC04 Change of details for Joel Martin as a person with significant control on 24 November 2022
06 Jan 2023 PSC04 Change of details for Joel Martin as a person with significant control on 24 November 2022
06 Jan 2023 CH01 Director's details changed for Joel Martin on 6 January 2023
06 Jan 2023 PSC07 Cessation of Robin Ravindra Modak as a person with significant control on 24 November 2022
06 Jan 2023 AD01 Registered office address changed from 75a Vicarage Farm Road Hounslow TW3 4NN England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 January 2023
09 Dec 2022 TM01 Termination of appointment of Ravindra Modak as a director on 24 November 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 PSC07 Cessation of Sukhbinder Kainth as a person with significant control on 31 December 2021
07 Jan 2022 AP01 Appointment of Mr Ravindra Modak as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Sukhbinder Kainth as a director on 31 December 2021
27 Oct 2021 PSC04 Change of details for Mr Joel Martin as a person with significant control on 6 October 2021
27 Oct 2021 PSC04 Change of details for Miss Sukhbinder Kaur Kainth as a person with significant control on 6 October 2021
27 Oct 2021 PSC01 Notification of Robin Modak as a person with significant control on 6 October 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-04
  • GBP 1