- Company Overview for BIOLOGIC LUMINESCENCE LIMITED (11177433)
- Filing history for BIOLOGIC LUMINESCENCE LIMITED (11177433)
- People for BIOLOGIC LUMINESCENCE LIMITED (11177433)
- More for BIOLOGIC LUMINESCENCE LIMITED (11177433)
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
|