- Company Overview for D. F. CLARK BIONOMIQUE LIMITED (06295181)
- Filing history for D. F. CLARK BIONOMIQUE LIMITED (06295181)
- People for D. F. CLARK BIONOMIQUE LIMITED (06295181)
- Charges for D. F. CLARK BIONOMIQUE LIMITED (06295181)
- More for D. F. CLARK BIONOMIQUE LIMITED (06295181)
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) |
---|---|---|---|
04 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2024 | CH01 | Director's details changed for Mr Richard Murphy on 20 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Suite 6 Burley House High Street Rayleigh SS6 7EW England to 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2024 | |
09 Nov 2023 | AD01 | Registered office address changed from Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS United Kingdom to Suite 6 Burley House High Street Rayleigh SS6 7EW on 9 November 2023 | |
09 Nov 2023 | PSC05 | Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 1 November 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | MR04 | Satisfaction of charge 062951810001 in full | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
04 Mar 2021 | CH03 | Secretary's details changed for Mrs Victoria Okeleigh Nia Murphy on 4 March 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Andrews Farm Burnham Road Althorne Chelmsford Essex CM3 6DS to Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS on 21 January 2021 | |
18 Dec 2020 | TM01 | Termination of appointment of Glenn Reis as a director on 7 December 2020 | |
15 Dec 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Aug 2020 | AP03 | Appointment of Mrs Victoria Okeleigh Nia Murphy as a secretary on 4 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Glenn Reis as a director on 28 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Mar 2020 | MR01 | Registration of charge 062951810001, created on 13 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 13 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of David Francis Clark as a director on 13 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Richard Murphy as a director on 13 March 2020 | |
16 Mar 2020 | TM02 | Termination of appointment of Hilary Clark as a secretary on 13 March 2020 |