Advanced company searchLink opens in new window

BIOMARIN CLINICAL LIMITED

Company number 05115601

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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