BIOMASS FUNDING LTD: Filings
Overview
| Company Name | BIOMASS FUNDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09359531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BIOMASS FUNDING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Cessation of Raymond John Dyer as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Raymond John Dyer as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2015
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr John Nicholas Gorensweigh on Sep 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jeremy Keck on Jul 28, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O C/O Darbys Limited 19 the Square Retford Nottinghamshire DN22 6DQ on Jul 28, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jeremy Keck on Jul 28, 2015 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2015
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr John Nicholas Gorensweigh as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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