- Company Overview for THE BIOCROWD LTD (08906307)
- Filing history for THE BIOCROWD LTD (08906307)
- People for THE BIOCROWD LTD (08906307)
- More for THE BIOCROWD LTD (08906307)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX to 12 Oslo Tower Naomi Street London Greater London SE8 5EP on 18 April 2017 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Jack Stephen Beadle as a director on 25 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
29 Oct 2014 | AD01 | Registered office address changed from 11 Waterslea Drive Bolton BL1 5FA England to 152-160 City Road London EC1V 2NX on 29 October 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Suite 4, Cranbrook House, 61 Cranbrook Road Ilford IG1 4PG United Kingdom on 24 February 2014 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|