Advanced company searchLink opens in new window

BIOLOGIC LUMINESCENCE LIMITED

Company number 11177433

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 DS01 Application to strike the company off the register
13 Dec 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Studio 210 134-146 Curtain Road London EC2A 3AR on 13 December 2021
13 Dec 2021 AA Micro company accounts made up to 1 December 2021
13 Dec 2021 AA01 Previous accounting period shortened from 31 January 2022 to 1 December 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Aaron Tan as a director on 19 March 2021
26 Mar 2021 TM01 Termination of appointment of Sherrie Lacey as a director on 19 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
27 Jul 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 27 July 2020
05 Jun 2020 AP01 Appointment of Sherrie Lacey as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Basel Jaffel as a director on 5 June 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 AP01 Appointment of Mr Basel Jaffel as a director on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Sherrie Lacey as a director on 13 November 2019
04 Nov 2019 AA Micro company accounts made up to 31 January 2019
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-30
  • GBP 1