- Company Overview for BIOMARIN CLINICAL LIMITED (05115601)
- Filing history for BIOMARIN CLINICAL LIMITED (05115601)
- People for BIOMARIN CLINICAL LIMITED (05115601)
- More for BIOMARIN CLINICAL LIMITED (05115601)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
27 Nov 2015 | AD01 | Registered office address changed from 164 Shaftesbury Avenue London WC2H 8HL to 10 Bloomsbury Way London WC1A 2SL on 27 November 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for G Eric Davis on 1 October 2009 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of Jean Bienaime as a director | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
01 Jun 2011 | AP01 | Appointment of Adrianus Willem Quartel as a director | |
01 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2011 | CH01 | Director's details changed for G Eric Davis on 28 April 2011 | |
31 May 2011 | AD02 | Register inspection address has been changed | |
31 May 2011 | AP03 | Appointment of George Eric Davis as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of John Ilett as a secretary | |
14 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders |