Advanced company searchLink opens in new window

BIOSTORAGE LIMITED

Company number 05211000

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 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2009 288c Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
23 Jun 2009 288a Director Appointed Linden James Hastings Boyne Logged Form
17 Dec 2008 288c Secretary's Change of Particulars / sterling fcs LTD / 05/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: , now: international commercial centre,; Street was: savannah house 5TH floor, now: suite F8,; Area was: 11 charles ii street, now: po box 394; Post Town was: london, now: casemates;
11 Dec 2008 288b Appointment Terminated Director magnus gittins
14 Oct 2008 AA Accounts made up to 31 December 2007
19 Aug 2008 363a Return made up to 19/08/08; full list of members
22 Sep 2007 AA Accounts made up to 31 December 2006
28 Aug 2007 363a Return made up to 20/08/07; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: savannah house, 5TH floor 11 charles ii street london SW1Y 4QU
21 Nov 2006 288b Secretary resigned
21 Nov 2006 288a New secretary appointed
17 Oct 2006 363a Return made up to 20/08/06; full list of members
16 May 2006 AA Accounts made up to 31 December 2005
16 May 2006 225 Accounting reference date extended from 31/08/05 to 31/12/05
05 Sep 2005 363a Return made up to 20/08/05; full list of members
05 Sep 2005 288c Secretary's particulars changed
05 Sep 2005 287 Registered office changed on 05/09/05 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU
19 Aug 2005 287 Registered office changed on 19/08/05 from: 2ND floor 32 haymarket london SW1Y 4TP
10 Sep 2004 288b Director resigned
10 Sep 2004 288b Secretary resigned
10 Sep 2004 287 Registered office changed on 10/09/04 from: 5TH floor savannah house 11 charles ii street london SW1Y 4QU
02 Sep 2004 288a New secretary appointed
02 Sep 2004 288a New director appointed