BIOWAYSTE HOLDINGS LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.07323404
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution05 Oct 2016
Years7 years, 8 months, 30 days

SUMMARY

BIOWAYSTE HOLDINGS LIMITED is an dissolved private limited company with number 07323404. It was incorporated 13 years, 11 months, 13 days ago, on 22 July 2010 and it was dissolved 7 years, 8 months, 30 days ago, on 05 October 2016. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: 1 Great Cumberland Place Marble Arch London W1H 7LW

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

Old address: the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073234040003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073234040003

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moore

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Epton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ditchfield

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jul 2013

Action Date: 30 May 2013

Category: Capital

Type: SH02

Date: 2013-05-30

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Gwyn Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Snr Denton Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Howard

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ditchfield

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry John Howard

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2012

Action Date: 04 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-04

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Mctaggart

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy William Epton

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Howard

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Termination director company

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Howard

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Move registers to sail company

Date: 03 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Howard

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-30

Officer name: Snr Denton Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dws Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Mctaggart

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwsco 3030 LIMITED\certificate issued on 27/07/10

Documents

View document PDF

Change of name notice

Date: 27 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P CATERING LIMITED

C/O AWS ACCOUNTANCY LIMITED,CRAMLINGTON,NE23 7RZ

Number:06174162
Status:ACTIVE
Category:Private Limited Company

ART UNEQUALLED LTD

29 TOWNSEND,SOHAM,CB7 5DD

Number:11299534
Status:ACTIVE
Category:Private Limited Company

DEALSDETECTOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11471764
Status:ACTIVE
Category:Private Limited Company

HAYNES INTERNATIONAL LTD

PARKHOUSE STREET,MANCHESTER,M11 2ER

Number:01209891
Status:ACTIVE
Category:Private Limited Company

LRMG LTD

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:08091651
Status:LIQUIDATION
Category:Private Limited Company

SQL DATABASE SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07351014
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