Advanced company searchLink opens in new window

04836342 LIMITED

Company number 04836342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2024 AD01 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 3 Field Court Gray's Inn London WC1R 5EF on 17 July 2024
17 Jul 2024 LIQ02 Statement of affairs
17 Jul 2024 600 Appointment of a voluntary liquidator
17 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-11
12 Jun 2023 AC92 Restoration by order of the court
12 Jun 2023 CERTNM Company name changed bioco\certificate issued on 12/06/23
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 PSC08 Notification of a person with significant control statement
19 Sep 2019 MA Memorandum and Articles of Association
22 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders approve the plan to consolidate 3 companies into one, namely bioco LTD 08/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 216,135.621
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 215,885.621
03 Jul 2019 AD01 Registered office address changed from Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 3 July 2019
31 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
29 Aug 2018 AA Group of companies' accounts made up to 30 April 2017
29 Aug 2018 AA Group of companies' accounts made up to 30 April 2018
22 Aug 2018 PSC07 Cessation of Peter Salmon as a person with significant control on 9 March 2018
22 Aug 2018 TM01 Termination of appointment of Peter Salmon as a director on 9 March 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued