BIOGOAL INVESTMENT CO., LTD

Rm 101, Maple House 118 High Street Rm 101, Maple House 118 High Street, London, CR8 2AD, United Kingdom
StatusDISSOLVED
Company No.08313938
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 19 days

SUMMARY

BIOGOAL INVESTMENT CO., LTD is an dissolved private limited company with number 08313938. It was incorporated 11 years, 7 months, 6 days ago, on 30 November 2012 and it was dissolved 4 years, 9 months, 19 days ago, on 17 September 2019. The company address is Rm 101, Maple House 118 High Street Rm 101, Maple House 118 High Street, London, CR8 2AD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J&C Business (Uk) Co., Limited

Termination date: 2018-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jinzhi Wang

Termination date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2016-03-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J&C Business (Uk) Co., Limited

Appointment date: 2016-03-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ribc Enterprise Secretary Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-11-30

Officer name: Ribc Enterprise Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jinzhi Wang

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & R SERVICES LTD

27 BROOKGATE,BRISTOL,BS3 2UN

Number:11784614
Status:ACTIVE
Category:Private Limited Company

ADDPORT LIMITED

1 WALSALL ST,WEST MIDLANDS,WV13 2EX

Number:01494095
Status:LIQUIDATION
Category:Private Limited Company

HANS CRESCENT (2009) LIMITED

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:02622560
Status:ACTIVE
Category:Private Limited Company

INNOVATION WESSEX COMMUNITY INTEREST COMPANY

63 COMMERCIAL ROAD,POOLE,BH14 0JB

Number:08767733
Status:ACTIVE
Category:Community Interest Company

PETANT LIMITED

1 NELSON STREET,ESSEX,SS1 1EG

Number:01684249
Status:ACTIVE
Category:Private Limited Company

SPORTING CLUB THAMESMEAD FOOTBALL CLUB LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:10625402
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