This company is commonly known as Biossl Limited. The company was founded 9 years ago and was given the registration number 09254582. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, Somerset. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | BIOSSL LIMITED |
---|---|---|
Company Number | : | 09254582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 High Street, Wellington, Somerset, TA21 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rue De La Pierreuse, Foisches, France, 08600 | Director | 01 January 2015 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 08 October 2014 | Active |
27, 15168-66a Avenue, Surrey, Canada, VS3 1X2 | Director | 01 January 2015 | Active |
Mr Johann Sebastiaan Caubergh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Belgian |
Country of residence | : | France |
Address | : | 1, Rue De La Pierreuse, Foisches, France, 08600 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Capital | Capital allotment shares. | Download |
2016-05-17 | Capital | Capital allotment shares. | Download |
2016-04-18 | Capital | Capital allotment shares. | Download |
2016-03-14 | Capital | Capital allotment shares. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Accounts | Change account reference date company current shortened. | Download |
2015-12-17 | Capital | Capital allotment shares. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Capital | Capital allotment shares. | Download |
2015-07-17 | Capital | Capital allotment shares. | Download |
2015-06-22 | Officers | Termination director company with name termination date. | Download |
2015-01-15 | Officers | Appoint person director company with name date. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.