BIORTHO CO., LTD

69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom
StatusDISSOLVED
Company No.08747030
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 24 days

SUMMARY

BIORTHO CO., LTD is an dissolved private limited company with number 08747030. It was incorporated 10 years, 8 months, 14 days ago, on 24 October 2013 and it was dissolved 2 years, 6 months, 24 days ago, on 14 December 2021. The company address is 69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neelam Laxman Keshwala

Appointment date: 2021-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neelam Laxman Keshwala

Notification date: 2021-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Johnson

Cessation date: 2021-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

Old address: 10 Amy Johnson Way York YO30 4AG England

New address: 69 Aberdeen Avenue Cambridge CB2 8DL

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xudong Li

Termination date: 2020-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yunma Tianlong International Consulting Co., Limited

Termination date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xudong Li

Cessation date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Johnson

Notification date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 10 Amy Johnson Way York YO30 4AG

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Xudong Li

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Xudong Li

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2019-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk International Consultancy Ltd

Termination date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-13

Officer name: Uk International Consultancy Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Xudong Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

Old address: Unit 7 58 Alexandra Road Enfield London EN3 7EH

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk International Consultancy Ltd

Appointment date: 2016-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2016-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMOLAB LIMITED

8 GROSVENOR PLACE,LONDON,SW1X 7SH

Number:07083060
Status:ACTIVE
Category:Private Limited Company

D COLL LIMITED

8 HAVELOCK HOUSE,FARNBOROUGH,GU14 6ED

Number:10484742
Status:ACTIVE
Category:Private Limited Company

FUTUREPACE LIMITED

125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:10391114
Status:ACTIVE
Category:Private Limited Company

HIYA CLEANING SERVICES LIMITED

8 THE OFFICE CELINA CLOSE,MILTON KEYNES,MK2 3LT

Number:11546744
Status:ACTIVE
Category:Private Limited Company

JOHN HENLY & ASSOCIATES LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:06059337
Status:ACTIVE
Category:Private Limited Company

MAUVILLE SERVICING LIMITED

C/O STAR TRANSPORT & WAREHOUSING LTD,THETFORD,IP24 1HP

Number:01126053
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