HEALTHOX BIOTECH LTD

04791893
183 HENDRE ROAD PENCOED, BRIDGEND MID GLAMORGAN UNITED KINGDOM CF35 6PP

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 officers Termination of appointment of director (Gunnar Andre Pah) 1 Buy now
28 Jun 2021 officers Termination of appointment of director (Mathias Nystrom) 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
17 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2021 officers Appointment of director (Gunnar Andre Pah) 2 Buy now
17 Mar 2021 officers Appointment of director (Mathias Nystrom) 2 Buy now
16 Mar 2021 resolution Resolution 3 Buy now
09 Mar 2021 officers Change of particulars for director (Gunnar Kristiansen) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2017 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
15 Jun 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 2 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 officers Appointment of corporate secretary (Varjag Ltd) 2 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 2 Buy now
04 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 2 Buy now
30 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Jul 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: unit B31 riverside park treforest trading estate treforest CF37 5YB 1 Buy now
19 Oct 2006 accounts Annual Accounts 2 Buy now
29 Aug 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
01 Mar 2006 officers Director's particulars changed 1 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 accounts Accounting reference date extended from 08/12/05 to 31/12/05 1 Buy now
28 Dec 2005 accounts Annual Accounts 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
28 Dec 2005 officers New secretary appointed 1 Buy now
27 Sep 2005 annual-return Return made up to 09/06/05; full list of members 6 Buy now
14 Oct 2004 annual-return Return made up to 09/06/04; full list of members 6 Buy now
28 May 2004 accounts Accounting reference date extended from 30/06/04 to 08/12/04 1 Buy now
29 Jan 2004 capital Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Jun 2003 officers Secretary resigned 1 Buy now
09 Jun 2003 incorporation Incorporation Company 19 Buy now