Advanced company searchLink opens in new window

BIOCORP HOLDINGS LIMITED

Company number 07419886

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 110,000
12 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 110,000
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 CH01 Director's details changed for Mr Ben James Wiggins on 15 July 2013
16 Jul 2013 CH01 Director's details changed for Mr Clive Adrian Wiggins on 15 July 2013
16 Jul 2013 CH01 Director's details changed for Homayon Houshmand on 15 July 2013
16 Jul 2013 CH02 Director's details changed for A2E Capital Partners Limited on 15 July 2013
16 Jul 2013 CH03 Secretary's details changed for Mr Homayon Houshmand on 15 July 2013
16 Jul 2013 AD01 Registered office address changed from C/O a2E Venture Catalysts Limited 57 Princess Street Manchester M2 4EQ England on 16 July 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 May 2012 AP03 Appointment of Mr Homayon Houshmand as a secretary
14 May 2012 TM02 Termination of appointment of Stephen Jeffrey Currigan as a secretary
15 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
14 Nov 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
09 Sep 2011 TM01 Termination of appointment of Colin Campbell as a director
20 May 2011 AP01 Appointment of Homayon Houshmand as a director