- Company Overview for BIOLUSTRE UK LTD (05664057)
- Filing history for BIOLUSTRE UK LTD (05664057)
- People for BIOLUSTRE UK LTD (05664057)
- More for BIOLUSTRE UK LTD (05664057)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2013 | TM01 | Termination of appointment of Paul Andrew Peter Foulger as a director on 31 December 2012 | |
07 Mar 2013 | TM02 | Termination of appointment of Paul Andrew Peter Foulger as a secretary on 31 December 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Ms Christine Lynne Warrington on 1 November 2009 | |
28 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
24 Apr 2009 | 363a | Return made up to 03/01/09; full list of members | |
24 Apr 2009 | 288a | Director appointed mr paul foulger | |
24 Apr 2009 | 288a | Secretary appointed mr paul foulger | |
24 Apr 2009 | 288a | Director appointed mr adam reynolds | |
24 Apr 2009 | 288c | Director's Change of Particulars / christine warrington / 01/01/2009 / Title was: , now: ms; HouseName/Number was: , now: flat 5; Street was: flat 5 mulberry court, now: 34 harrington gardens; Area was: 350 kings road, now: ; Post Town was: chelsea, now: london; Post Code was: SW3 5UY, now: SW7 4LT; Country was: , now: united kingdom | |
24 Apr 2009 | 288b | Appointment Terminated Director noureddine khalfa | |
24 Apr 2009 | 288b | Appointment Terminated Secretary christine warrington | |
21 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from dawes court house high street esher surrey KT10 9QD | |
06 Feb 2008 | 363a | Return made up to 03/01/08; full list of members | |
25 Oct 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
19 Feb 2007 | 363a | Return made up to 03/01/07; full list of members |