BIOSEEK UK LIMITED: Filings

  • Overview

    Company NameBIOSEEK UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIOSEEK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on Nov 07, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 20, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2014

    11 pages4.68

    Registered office address changed from * 15 Fetter Lane London EC4A 1JP United Kingdom* on Jun 04, 2013

    1 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2013

    LRESSP

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2012

    Statement of capital on Oct 18, 2012

    • Capital: GBP 694,242.09
    SH01

    Registered office address changed from * 2 Orchard Road Royston Hertfordshire SG8 5HD* on Sep 03, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Certificate of change of name

    Company name changed asterand uk LIMITED\certificate issued on 03/08/12
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2012

    Change company name resolution on Jul 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Dr. Peter Bailey Coggins as a director

    2 pagesAP01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Appointment of Mr John Davis as a secretary

    2 pagesAP03

    Appointment of Mr John Davis as a director

    2 pagesAP01

    Termination of appointment of John Stchur as a secretary

    1 pagesTM02

    Termination of appointment of Martyn Coombs as a director

    1 pagesTM01

    Termination of appointment of John Stchur as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0