- Company Overview for BIONICITY LTD (13661099)
- Filing history for BIONICITY LTD (13661099)
- People for BIONICITY LTD (13661099)
- More for BIONICITY LTD (13661099)
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
Statement of capital on 2021-10-05
|