Advanced company searchLink opens in new window

BIOKULT LIMITED

Company number 03955516

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
31 Dec 2018 CH01 Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018
29 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
24 Aug 2018 AD01 Registered office address changed from C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 August 2018
22 Aug 2018 AP01 Appointment of Mr Vikram Luthar as a director on 15 August 2018
22 Aug 2018 AP01 Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018
22 Aug 2018 TM02 Termination of appointment of John David Melling as a secretary on 15 August 2018
22 Aug 2018 AP01 Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018
22 Aug 2018 AP01 Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018
22 Aug 2018 AP04 Appointment of Eversecretary Limited as a secretary on 15 August 2018
22 Aug 2018 TM01 Termination of appointment of Toby Michael Lewis as a director on 15 August 2018
22 Aug 2018 TM01 Termination of appointment of John David Melling as a director on 15 August 2018
24 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 24/03/2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/07/2018
29 Mar 2018 AD01 Registered office address changed from C/O Probiotics International Limited Lopenhead South Petherton Somerset TA13 5JH to C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH on 29 March 2018
29 Mar 2018 PSC05 Change of details for Probiotics International Limited as a person with significant control on 29 March 2018
26 Feb 2018 AA Micro company accounts made up to 31 July 2017
03 May 2017 CS01 24/03/17 Statement of Capital gbp 5.00
22 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
12 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
17 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
24 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014