Biotech Brands Ltd

DataGardener
in liquidation
Micro

Biotech Brands Ltd

11057860Private Limited With Share Capital

11057860: Ch Default Address, Cardiff, CF148LH
Incorporated

10/11/2017

Company Age

8 years

Directors

1

Employees

3

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Biotech Brands Ltd (11057860) is a private limited with share capital incorporated on 10/11/2017 (8 years old) and registered in cardiff, CF148LH. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 10/11/2017
CF148LH
3 employees

Financial Overview

Total Assets

£490.1K

Liabilities

£364.8K

Net Assets

£125.3K

Cash

£16.6K

Key Metrics

3

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-01-2022
Default Companies House Registered Office Address Applied
Category:Address
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2021
Notice Of Removal Of A Director
Category:Officers
Date:04-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2019
Resolution
Category:Resolution
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Resolution
Category:Resolution
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Incorporation Company
Category:Incorporation
Date:10-11-2017

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2022
Filing Date20/04/2021
Latest Accounts31/07/2020

Trading Addresses

11057860: Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

01214304836
www.thevapourlounge.co.uk
11057860: Ch Default Address, Cardiff, CF148LH