Advanced company searchLink opens in new window

BIOSECTOR 2 LIMITED

Company number 04460637

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
22 Jun 2020 TM01 Termination of appointment of Julie Lynn Adrian Smith as a director on 22 June 2020
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 AA Full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
10 Jun 2019 PSC02 Notification of Syneos Health Communications Uk Limited as a person with significant control on 5 March 2019
10 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 10 June 2019
08 Jun 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
08 Jun 2019 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
06 Jun 2019 PSC07 Cessation of Inventiv European Holdings Limited as a person with significant control on 5 March 2019
04 Jan 2019 TM01 Termination of appointment of Jason Michael Meggs as a director on 12 December 2018
04 Jan 2019 AP01 Appointment of Mr Philip Mark Ward as a director on 10 December 2018
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
16 Mar 2018 PSC02 Notification of Inventiv European Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr. Jason Michael Meggs as a director on 6 September 2017
15 Sep 2017 TM01 Termination of appointment of Eric Rex Green as a director on 5 September 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Mrs. Julie Lynn Adrian Smith as a director on 12 September 2016
19 Sep 2016 TM01 Termination of appointment of Mark Adrian Archer as a director on 12 September 2016