Advanced company searchLink opens in new window

BIOKONZEPT LIMITED

Company number 05946589

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2,500
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2012 CERTNM Company name changed global hold LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-04
  • NM01 ‐ Change of name by resolution
09 May 2012 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 9 May 2012
08 May 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 TM02 Termination of appointment of Oxden Limited as a secretary
15 Dec 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
28 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
28 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
06 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
06 Oct 2010 CH04 Secretary's details changed for Oxden Limited on 26 September 2010
05 Oct 2010 CH01 Director's details changed for Eric Gisselbrecht on 26 September 2010
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
11 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010
13 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
10 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Oct 2008 363a Return made up to 26/09/08; full list of members
01 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
29 Oct 2007 288a New secretary appointed