Advanced company searchLink opens in new window

BIOLUSTRE UK LTD

Company number 05664057

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2013 TM01 Termination of appointment of Paul Andrew Peter Foulger as a director on 31 December 2012
07 Mar 2013 TM02 Termination of appointment of Paul Andrew Peter Foulger as a secretary on 31 December 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
05 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
07 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Ms Christine Lynne Warrington on 1 November 2009
28 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
24 Apr 2009 363a Return made up to 03/01/09; full list of members
24 Apr 2009 288a Director appointed mr paul foulger
24 Apr 2009 288a Secretary appointed mr paul foulger
24 Apr 2009 288a Director appointed mr adam reynolds
24 Apr 2009 288c Director's Change of Particulars / christine warrington / 01/01/2009 / Title was: , now: ms; HouseName/Number was: , now: flat 5; Street was: flat 5 mulberry court, now: 34 harrington gardens; Area was: 350 kings road, now: ; Post Town was: chelsea, now: london; Post Code was: SW3 5UY, now: SW7 4LT; Country was: , now: united kingdom
24 Apr 2009 288b Appointment Terminated Director noureddine khalfa
24 Apr 2009 288b Appointment Terminated Secretary christine warrington
21 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
20 Oct 2008 287 Registered office changed on 20/10/2008 from dawes court house high street esher surrey KT10 9QD
06 Feb 2008 363a Return made up to 03/01/08; full list of members
25 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
19 Feb 2007 363a Return made up to 03/01/07; full list of members