Advanced company searchLink opens in new window

BIOMARVEL LTD

Company number 08390224

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2019 AD01 Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
22 Nov 2018 AP01 Appointment of Mr Ben Yang as a director on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Ben Yang as a director on 22 November 2018
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
11 Jul 2018 AD01 Registered office address changed from Room 604 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018
20 Apr 2018 AP01 Appointment of Mr Ben Yang as a director on 20 April 2018
20 Apr 2018 TM01 Termination of appointment of Jiayun Yang as a director on 20 April 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
30 Jan 2018 AD01 Registered office address changed from 4 st Walburge Avenue Preston Lancashire PR2 2QT to Room 604 68 King William Street London EC4N 7DZ on 30 January 2018
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates