Advanced company searchLink opens in new window

BIOCELL CENTER INTERNATIONAL UK LIMITED

Company number 06883853

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AA Total exemption small company accounts made up to 16 January 2012
02 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 16 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • EUR 73,000
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
18 May 2010 CH04 Secretary's details changed for Ics International Corporate Services Ltd on 1 October 2009
18 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • EUR 35,000
18 May 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • EUR 35,000
18 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • EUR 35,000
17 May 2010 SH01 Statement of capital following an allotment of shares on 26 May 2009
  • EUR 35,000
03 Aug 2009 288c Director's Change of Particulars / ivana bulbarelli / 01/08/2009 / Title was: mrs, now: ms; HouseName/Number was: 51, now: flat 207,; Street was: cormorant lodge, now: 1 pepys street; Area was: 10 thomas more street, now: ; Post Code was: E1W 1AU, now: EC3N 2NU
26 May 2009 88(2) Ad 26/05/09 eur si 99999@1=99999 eur ic 1/100000
21 Apr 2009 NEWINC Incorporation