Advanced company searchLink opens in new window

BIOSSENCE (BRISTOL) LIMITED

Company number 05979707

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2012 DS01 Application to strike the company off the register
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1
26 Jan 2012 CH01 Director's details changed for Mr Oliver Breidt on 1 January 2012
05 Aug 2011 AA Accounts for a small company made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
05 Mar 2009 288a Secretary appointed mr kai richter
05 Mar 2009 288b Appointment Terminated Secretary anthony leppard
05 Nov 2008 363a Return made up to 26/10/08; full list of members
05 Nov 2008 288c Director's Change of Particulars / oliver breidt / 15/10/2008 / HouseName/Number was: , now: 16; Street was: spalenberg 48, now: lindenstrasse; Post Town was: basel, now: winterhur; Region was: basel-stadt, now: ; Post Code was: CH4001, now: 8400; Country was: , now: switzerland
05 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Nov 2007 363a Return made up to 26/10/07; full list of members
05 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned
23 May 2007 288b Director resigned
27 Apr 2007 288c Secretary's particulars changed;director's particulars changed
27 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
28 Mar 2007 CERTNM Company name changed biossence markham vale LTD\certificate issued on 28/03/07
11 Jan 2007 287 Registered office changed on 11/01/07 from: 2 waverley gardens london london e E6 5TQ