BIOCELL WATER UK LTD

Unit 5 Park House Unit 5 Park House, Leeds, LS9 9EJ, England
StatusDISSOLVED
Company No.06900194
CategoryPrivate Limited Company
Incorporated08 May 2009
Age15 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 18 days

SUMMARY

BIOCELL WATER UK LTD is an dissolved private limited company with number 06900194. It was incorporated 15 years, 1 month, 8 days ago, on 08 May 2009 and it was dissolved 1 year, 11 months, 18 days ago, on 28 June 2022. The company address is Unit 5 Park House Unit 5 Park House, Leeds, LS9 9EJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jean Marianne Stringer

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Marianne Stringer

Cessation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: Unit 5 Park House 37 Ings Road Leeds LS9 9EJ

Old address: 14 Temple Avenue Halton Leeds West Yorkshire LS15 0JP

Change date: 2020-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed factfind LTD\certificate issued on 07/04/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change sail address company with old address

Date: 11 May 2012

Category: Address

Type: AD02

Old address: Swift House Cumberland Close Darwen Lancashire BB3 2TR England

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swift (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Move registers to sail company

Date: 11 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jean Marianne Stringer

Change date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Swift (Secretaries) Limited

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR

Change date: 2010-05-10

Documents

View document PDF

Incorporation company

Date: 08 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEETROOT INTERIORS LTD

601 601,WESTCLIFF ON SEA,SS0 9PE

Number:06987940
Status:ACTIVE
Category:Private Limited Company

BLICK INTERNATIONAL SYSTEMS LIMITED

STANLEY HOUSE,SWINDON,SN2 8ER

Number:00216363
Status:ACTIVE
Category:Private Limited Company

HAIGH DEVELOPMENTS - TRICORN LTD

DRAKE HOUSE GADBROOK WAY,NORTHWICH,CW9 7RA

Number:11971709
Status:ACTIVE
Category:Private Limited Company

HOOP ARCHITECTURE LIMITED

23 MEADOWSIDE ROAD,READING,RG8 7NG

Number:08761380
Status:ACTIVE
Category:Private Limited Company

INSPIRED ART & DECORATING LTD.

53 DRILLFIELD ROAD,NORTHWICH,CW9 5HU

Number:09740442
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD SEALANTS LIMITED

UNIT 2 THE GRID BUSINESS CENTRE,SITTINGBOURNE,ME10 3DN

Number:10411209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source