BIOHEALTHSTAT LTD
Status | DISSOLVED |
Company No. | 08554222 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
BIOHEALTHSTAT LTD is an dissolved private limited company with number 08554222. It was incorporated 11 years, 5 days ago, on 03 June 2013 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is 4 Calder Court 4 Calder Court, Blackpool, FY4 2RH, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change sail address company with old address new address
Date: 12 Jun 2017
Category: Address
Type: AD02
Old address: Flat 2 43 Powis Square London W11 2AX England
New address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Move registers to sail company with new address
Date: 09 Jun 2017
Category: Address
Type: AD03
New address: Flat 2 43 Powis Square London W11 2AX
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Demetris Pillas
Change date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Move registers to registered office company with new address
Date: 03 Jun 2016
Category: Address
Type: AD04
New address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Demetris Pillas
Change date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Move registers to sail company with new address
Date: 09 Jun 2015
Category: Address
Type: AD03
New address: Flat 2 43 Powis Square London W11 2AX
Documents
Change sail address company with new address
Date: 09 Jun 2015
Category: Address
Type: AD02
New address: Flat 2 43 Powis Square London W11 2AX
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Demetris Pillas
Change date: 2015-06-03
Documents
Accounts amended with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
New address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH
Change date: 2014-09-23
Old address: 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Dr Demetris Pillas
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Demetris Pillas
Change date: 2013-09-10
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-05
Officer name: Dr Demetris Pillas
Documents
Some Companies
10 CROWN PLACE,LONDON,EC2A 4FT
Number: | 07394269 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDERLIE FARM,,
Number: | SL001465 |
Status: | ACTIVE |
Category: | Limited Partnership |
102 FULHAM PALACE ROAD,,W6 9PL
Number: | 03967490 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 BROAD LANE,LEEDS,LS13 2HF
Number: | 10549537 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB
Number: | 05892892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE PROPERTY INVESTMENTS LTD
2 ST. JOSEPHS WAY,PUDSEY,LS28 7FJ
Number: | 11859370 |
Status: | ACTIVE |
Category: | Private Limited Company |