Advanced company searchLink opens in new window

THE BIOCROWD LTD

Company number 08906307

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100