BIO RITE HEALTHCARE LIMITED

Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.09839084
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 1 month, 17 days

SUMMARY

BIO RITE HEALTHCARE LIMITED is an dissolved private limited company with number 09839084. It was incorporated 8 years, 7 months, 13 days ago, on 23 October 2015 and it was dissolved 2 years, 1 month, 17 days ago, on 18 April 2022. The company address is Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2021

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2019-01-25

Old address: International House George Curl Way Southampton SO18 2RZ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-19

Charge number: 098390840001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mr Alan Frederick Wright

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

New address: International House George Curl Way Southampton SO18 2RZ

Old address: Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England

New address: Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH AND ABBEY LIMITED

12 ASH ROAD NORTH,WREXHAM,LL13 9JT

Number:09670113
Status:ACTIVE
Category:Private Limited Company

ASHMI RAINA LTD

26 COMYNE ROAD,WATFORD,WD24 5LG

Number:09012790
Status:ACTIVE
Category:Private Limited Company

AUTOGRAPH EVENTS LIMITED

PIGEON HOUSE FARM DEANS LANE,CREWE,CW2 5QH

Number:06838320
Status:ACTIVE
Category:Private Limited Company

FIGURE NINE SOLUTIONS LTD

20B GLENVILLA CIRCLE,PAISLEY,PA2 8TS

Number:SC628253
Status:ACTIVE
Category:Private Limited Company

HUFFEY'S LTD

UNIT 18 & 19 DEAN HOUSE FARM,NEWDIGATE,RH5 5DL

Number:09500172
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH CARE (U.K) LIMITED

ALEXANDER HOUSE,LLANDYRNOG,LL16 4LU

Number:02206038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source