BIOXYQUELL LIMITED

03909700
52 ROYCE CLOSE WEST PORTWAY ANDOVER SP10 3TS

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
25 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
25 Sep 2020 officers Termination of appointment of director (Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot) 1 Buy now
24 Sep 2020 officers Termination of appointment of director (Christopher Francis Loughney) 1 Buy now
24 Sep 2020 officers Termination of appointment of director (Nihad Hasagic) 1 Buy now
24 Sep 2020 officers Appointment of director (Mr Paul Hey) 2 Buy now
24 Sep 2020 officers Appointment of director (Mr Eric De Villemeur) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 accounts Annual Accounts 2 Buy now
22 May 2019 officers Termination of appointment of director (Michael Roy David Roller) 1 Buy now
22 May 2019 officers Termination of appointment of director (Ian Roy Johnson) 1 Buy now
22 May 2019 officers Appointment of director (Mrs Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep Donzelot) 2 Buy now
22 May 2019 officers Appointment of director (Mr Nihad Hasagic) 2 Buy now
22 May 2019 officers Appointment of director (Mr Christopher Francis Loughney) 2 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 officers Appointment of director (Mr Ian Roy Johnson) 2 Buy now
24 Aug 2016 officers Termination of appointment of director (Nicholas Mark Turner Adams) 1 Buy now
11 Apr 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 4 Buy now
18 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
19 Mar 2014 officers Appointment of secretary (Miss Georgina Nicole Pope) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (Brian Bodeker) 1 Buy now
19 Mar 2014 officers Appointment of director (Mr Michael Roy David Roller) 2 Buy now
19 Mar 2014 officers Termination of appointment of secretary (Brian Bodeker) 1 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
06 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
26 Sep 2009 accounts Annual Accounts 3 Buy now
23 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
23 Jan 2009 officers Director's change of particulars / nicholas adams / 11/08/2008 1 Buy now
23 Jan 2009 officers Director and secretary's change of particulars / brian bodeker / 11/08/2008 1 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 34A walworth road andover hampshire SP10 5PY 1 Buy now
21 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 3 Buy now
23 Jan 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 3 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 3 Buy now
03 Feb 2005 annual-return Return made up to 19/01/05; full list of members 2 Buy now
25 Jun 2004 accounts Annual Accounts 3 Buy now
27 Jan 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
28 Jul 2003 accounts Annual Accounts 3 Buy now
09 Feb 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 3 Buy now
26 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
01 Feb 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
10 Sep 2001 accounts Annual Accounts 3 Buy now
21 Jan 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
08 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
29 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
29 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 resolution Resolution 5 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
22 Feb 2000 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
22 Feb 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE 1 Buy now
15 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2000 incorporation Incorporation Company 13 Buy now