Advanced company searchLink opens in new window

BIONICITY LTD

Company number 13661099

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2024 DS01 Application to strike the company off the register
19 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
23 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 23 June 2023
21 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 19 June 2023
21 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 19 June 2023
20 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 19 June 2023
20 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Anupam Aishwarya on 19 June 2023
19 Jun 2023 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Anupam Aishwarya on 19 June 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
04 Oct 2022 PSC04 Change of details for Anupam Aishwarya as a person with significant control on 22 June 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
26 Oct 2021 AD01 Registered office address changed from Flat 49 Lyall House 2 Shipbuilding Way London E13 9DW United Kingdom to Flat 49 Lyall House 2 Shipbuilding Way London on 26 October 2021
23 Oct 2021 AD01 Registered office address changed from Flat 29 Lyall House 2 Shipbuilding Way London E13 9DW England to Flat 49 Lyall House 2 Shipbuilding Way London E13 9DW on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from Flat 49 Lyall House 2 Shipbuilding Way London E13 9DW England to Flat 29 Lyall House 2 Shipbuilding Way London E13 9DW on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from 49 Flat 49 2 Shipbuilding Way London E13 9DW England to Flat 49 Lyall House 2 Shipbuilding Way London E13 9DW on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from 42 Island Row London E14 7HU England to 49 Flat 49 2 Shipbuilding Way London E13 9DW on 23 October 2021
05 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-05
  • GBP 1