BIATRANSWORLD LTD
Status | ACTIVE |
Company No. | 09367978 |
Category | Private Limited Company |
Incorporated | 29 Dec 2014 |
Age | 9 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BIATRANSWORLD LTD is an active private limited company with number 09367978. It was incorporated 9 years, 5 months, 1 day ago, on 29 December 2014. The company address is 1 Long John, Hemel Hempstead, HP3 9LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 1 Long John Hemel Hempstead HP3 9LT
Change date: 2017-05-22
Old address: 75 Stonelea Road Hemel Hempstead HP3 9JZ England
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: 75 Stonelea Road Hemel Hempstead HP3 9JZ
Old address: 1 Long John Hemel Hempstead HP3 9LT England
Change date: 2017-05-17
Documents
Gazette filings brought up to date
Date: 24 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 05 Mar 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danut Marian Ghioca
Termination date: 2016-03-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change person director company with change date
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-14
Officer name: Mr Gheorghe Ghioca
Documents
Appoint person director company with name date
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-14
Officer name: Mr Danut Marian Ghioca
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilie Lucian Burlan
Termination date: 2015-09-09
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-20
Officer name: Mr Ilie Lucian Burlan
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
New address: 1 Long John Hemel Hempstead HP3 9LT
Old address: 11 Bennetts End Close Hemel Hempstead HP3 8DT England
Documents
Some Companies
31 LONSDALE STREET,CARLISLE,CA1 1BJ
Number: | 00477504 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STONELEIGH PARK,WEYBRIDGE,KT13 0DZ
Number: | 10179864 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERESFORD BACK LANE,THIRSK,YO7 3QB
Number: | 07475070 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE ROSE EVENTS COMPANY LIMITED
THE MEADOWS VICARS BRIDGE ROAD,DOLLAR,FK14 7LR
Number: | SC390609 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEOPOLD VILLA,DERBY,DE1 2HF
Number: | 04078344 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEDTIME BED CENTRE (NORFOLK) LIMITED
8 FALCON ROAD,CAMBRIDGESHIRE,PE13 2LD
Number: | 06289675 |
Status: | ACTIVE |
Category: | Private Limited Company |