BIOGOAL INVESTMENT CO., LTD
Status | DISSOLVED |
Company No. | 08313938 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 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 filings brought up to date
Date: 10 Apr 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 06 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Appoint corporate secretary company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Secretarial Services Limited
Documents
Termination secretary company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ribc Enterprise Secretary Limited
Documents
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
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
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jinzhi Wang
Documents
Incorporation company
Date: 30 Nov 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
27 BROOKGATE,BRISTOL,BS3 2UN
Number: | 11784614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WALSALL ST,WEST MIDLANDS,WV13 2EX
Number: | 01494095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
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 |