BIOGEN PROJECTS LIMITED: Filings

  • Overview

    Company NameBIOGEN PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09788012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIOGEN PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Ian Charles Brooking as a director on Jan 20, 2019

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Ian Charles Brooking as a person with significant control on Oct 25, 2017

    2 pagesPSC04

    Director's details changed for Mr Ian Charles Brooking on Oct 25, 2017

    2 pagesCH01

    Confirmation statement made on Sep 21, 2017 with updates

    4 pagesCS01

    Notification of Ian Charles Brooking as a person with significant control on Dec 01, 2016

    2 pagesPSC01

    Cessation of Ian Charles Brooking as a person with significant control on Sep 27, 2017

    1 pagesPSC07

    Cessation of Janette Pike as a person with significant control on Dec 01, 2016

    1 pagesPSC07

    Notification of Ian Charles Brooking as a person with significant control on Dec 01, 2016

    1 pagesPSC03

    Cessation of David Pike as a person with significant control on Dec 01, 2016

    1 pagesPSC07

    Register(s) moved to registered office address Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd

    1 pagesAD04

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Current accounting period extended from Sep 30, 2016 to Feb 28, 2017

    1 pagesAA01

    Termination of appointment of Janette Pike as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of David Pike as a director on Dec 01, 2016

    1 pagesTM01

    Appointment of Mr Ian Charles Brooking as a director on Nov 30, 2016

    2 pagesAP01

    Confirmation statement made on Sep 21, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location 12 Barnes Croft Hilderstone Stone ST15 8XU

    1 pagesAD03

    Register inspection address has been changed to 12 Barnes Croft Hilderstone Stone ST15 8XU

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2016

    RES15

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 22, 2015

    Model articles adopted

    MODEL ARTICLES
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 10
    SH01

    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