BIO CHEM RESEARCH LTD.: Filings
Overview
| Company Name | BIO CHEM RESEARCH LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC201557 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BIO CHEM RESEARCH LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||
Change of details for Ms Shahana Kishver as a person with significant control on Nov 25, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ms Shahana Kishver on Nov 25, 2024 | 2 pages | CH01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from Block 2, Units 1 & 2 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland to 2 Bothwell Street Glasgow G2 6LU on Jan 06, 2025 | 3 pages | AD01 | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with updates | 5 pages | CS01 | ||
Change of details for Ms Shahana Kishver as a person with significant control on Apr 22, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ms Shahana Kishver on Apr 22, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Anita Patel on Apr 22, 2024 | 1 pages | CH03 | ||
Change of details for Ms Shahana Kishver as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Cessation of Gerd Christoph Ney as a person with significant control on Mar 11, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 05, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Andrew Brian Farren as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Notification of Shahana Kishver as a person with significant control on Mar 11, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Gerd Christoph Ney as a director on Mar 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE to Block 2, Units 1 & 2 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Jun 11, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0