BTECHLABORATORIES (UK) LTD.

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM PO BOX HP9 1EX AMBIYA HOUSE 25 BURGESS WOOD ROAD SOUTH BEACONSFIELD BUCKINGHAMSHIRE HP9 1EX UNITED KINGDOM

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM HENRY'S BAR & GRILL WORCESTER ROAD GREAT WITLEY WORCESTER WR6 6HU ENGLAND

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

13/02/1913 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH KUNZ

View Document

16/08/1816 August 2018 CESSATION OF SUNDIP SINGH SHIHN AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM SHIHN & CO HYTEC HOUSE, BURGESS WOOD ROAD SOUTH BEACONSFIELD BUCKINGHAMSHIRE HP9 1EX ENGLAND

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR HEINRICH KUNZ

View Document

29/01/1829 January 2018 29/01/18 STATEMENT OF CAPITAL GBP 2

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED ATERALABS (UK) LTD CERTIFICATE ISSUED ON 24/05/17

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information