BOTANIKA LIMITED

05527191
69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2024 accounts Annual Accounts 3 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
10 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2023 accounts Annual Accounts 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 accounts Annual Accounts 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 3 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2020 accounts Annual Accounts 3 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Annual Accounts 3 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 accounts Annual Accounts 3 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Aug 2016 officers Change of particulars for director (Nadine Treptau) 2 Buy now
16 Feb 2016 accounts Annual Accounts 3 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 officers Termination of appointment of secretary (Campell & Sons Secretaries Limited) 2 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2011 officers Appointment of corporate secretary (Go Ahead Service Limited) 3 Buy now
08 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
06 Dec 2010 officers Change of particulars for director (Nadine Treptau) 2 Buy now
06 Dec 2010 officers Change of particulars for corporate secretary (Campell & Sons Secretaries Limited) 1 Buy now
06 Dec 2010 accounts Annual Accounts 2 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 annual-return Annual Return 3 Buy now
18 Nov 2009 officers Change of particulars for corporate secretary (Campell & Sons Secretaries Limited) 1 Buy now
18 Nov 2008 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 2 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from may lodge, 18 water street pembroke dock dyfed SA72 6DN 1 Buy now
10 Jan 2008 annual-return Return made up to 03/08/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 1 Buy now
14 Dec 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
03 Aug 2005 incorporation Incorporation Company 19 Buy now