- Company Overview for BIONIC CONSTRUCTIONS LTD (11687771)
- Filing history for BIONIC CONSTRUCTIONS LTD (11687771)
- People for BIONIC CONSTRUCTIONS LTD (11687771)
- More for BIONIC CONSTRUCTIONS LTD (11687771)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
11 Apr 2022 | PSC01 | Notification of Cesar Antonio Ferreira as a person with significant control on 31 March 2022 | |
11 Apr 2022 | PSC07 | Cessation of Cesar Ferreira Da Silva as a person with significant control on 31 March 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Cesar Antonio Ferreira as a director on 31 March 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Cesar Ferreira Da Silva as a director on 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 30a the Avenue London E4 9LD England to 105B Burnley Road London NW10 1EG on 18 February 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | PSC01 | Notification of Cesar Ferreira Da Silva as a person with significant control on 17 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 8 Davenant Street (4th Floor) Unit: 407 London E1 5NB United Kingdom to 30a the Avenue London E4 9LD on 25 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | TM01 | Termination of appointment of Hugo Rodrigo Vieira as a director on 1 September 2019 | |
11 Jul 2019 | PSC07 | Cessation of Hugo Rodrigo Vieira as a person with significant control on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Cesar Ferreira Da Silva as a director on 11 July 2019 | |
20 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-20
|