Advanced company searchLink opens in new window

BIOSHIPPER LTD.

Company number 06586278

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
07 May 2015 AD01 Registered office address changed from Suite 3 116 Ballards Lane Finchley London N3 2DN to Office 10 447 High Road Finchley London N12 0AF on 7 May 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
22 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
02 Apr 2012 CERTNM Company name changed danvers box 3 LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders