APPLIEDLIFE BIO TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Certificate of change of name |
19/05/2519 May 2025 | Registered office address changed to PO Box 4385, 15478494 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-19 |
28/02/2528 February 2025 | Change of details for Mr Stijo Kallarackal Ouseppachan as a person with significant control on 2025-02-27 |
28/02/2528 February 2025 | Director's details changed for Mr Stijo Kallarackal Ouseppachan on 2025-02-27 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
22/11/2422 November 2024 | Registered office address changed from 21 Dover Road Blackpool England FY1 6PN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-22 |
06/05/246 May 2024 | Registered office address changed from 21 Dover Road Blackpool Lancashire FY1 6PN England to 21 Dover Road Blackpool England FY1 6PN on 2024-05-06 |
03/05/243 May 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Dover Road Blackpool Lancashire FY1 6PN on 2024-05-03 |
26/03/2426 March 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
22/02/2422 February 2024 | Appointment of Rf Secretaries Limited as a secretary on 2024-02-22 |
10/02/2410 February 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company