Advanced company searchLink opens in new window

BIOSEEK UK LIMITED

Company number 03113041

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2016 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 7 November 2016
29 Jul 2016 4.68 Liquidators' statement of receipts and payments to 20 May 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 20 May 2015
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
04 Jun 2013 AD01 Registered office address changed from 15 Fetter Lane London EC4A 1JP United Kingdom on 4 June 2013
31 May 2013 4.70 Declaration of solvency
31 May 2013 600 Appointment of a voluntary liquidator
31 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-21
06 Feb 2013 AA Full accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 694,242.09
03 Sep 2012 AD01 Registered office address changed from 2 Orchard Road Royston Hertfordshire SG8 5HD on 3 September 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2012 CERTNM Company name changed asterand uk LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
03 Aug 2012 CONNOT Change of name notice
12 Jul 2012 AP01 Appointment of Dr. Peter Bailey Coggins as a director
08 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 AP03 Appointment of Mr John Davis as a secretary
07 Sep 2011 AP01 Appointment of Mr John Davis as a director
06 Sep 2011 TM02 Termination of appointment of John Stchur as a secretary
06 Sep 2011 TM01 Termination of appointment of Martyn Coombs as a director
06 Sep 2011 TM01 Termination of appointment of John Stchur as a director