Advanced company searchLink opens in new window

BIOSURE (UK) LIMITED

Company number 07722711

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 AM23 Notice of move from Administration to Dissolution
04 Aug 2022 AM10 Administrator's progress report
15 Mar 2022 AM02 Statement of affairs with form AM02SOA
10 Feb 2022 AM06 Notice of deemed approval of proposals
28 Jan 2022 AM03 Statement of administrator's proposal
19 Jan 2022 AD01 Registered office address changed from Unit 59 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey EN9 2HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 January 2022
19 Jan 2022 AM01 Appointment of an administrator
09 Nov 2021 TM01 Termination of appointment of Daryl Bradford as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Mel Sims as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Nigel Knowles as a director on 9 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
22 Sep 2020 PSC04 Change of details for Mrs Brigette Anne Bradford as a person with significant control on 20 February 2020
22 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
21 Sep 2020 PSC02 Notification of Moulton Goodies Limited as a person with significant control on 20 February 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 2,054.56
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1,533.56
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 1,917.53
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1,446.34
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Notwithstanding or in derogation of the terms of regulation 8 of the articles of association the directors empowered to allot up to 18700 a ordinary shares subject to terms of subscription agreement & warrant instrument 21/12/2018
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,362.07