BILEN MEDICAL LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.08560859
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution13 Mar 2022
Years2 years, 3 months, 26 days

SUMMARY

BILEN MEDICAL LIMITED is an dissolved private limited company with number 08560859. It was incorporated 11 years, 1 month, 1 day ago, on 07 June 2013 and it was dissolved 2 years, 3 months, 26 days ago, on 13 March 2022. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2021

Action Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

Old address: Studio 6 6 Hornsey Street London N7 8GR England

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yesim Ozturk

Cessation date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yesim Ozturk

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: Unit 003 Parma House Clarendon Road London N22 6UL England

New address: Studio 6 6 Hornsey Street London N7 8GR

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: Unit 003 Parma House Clarendon Road London N22 6XF

New address: Unit 003 Parma House Clarendon Road London N22 6UL

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Ozkan Ozturk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: Second Floor 61-67 Old Street London EC1V 9HW

New address: Unit 003 Parma House Clarendon Road London N22 6XF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: 272 Regents Park Road Finchley London N3 3HN United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOM WO WYIM ENTERPRISE LTD

11 BEIRA STREET,LONDON,SW12 9LJ

Number:08689147
Status:ACTIVE
Category:Private Limited Company

AE SWANN LTD

17 KINGSGATE STREET,,BT52 1LB

Number:NI055947
Status:ACTIVE
Category:Private Limited Company

LIVE2LEAD LTD

36 SANDFORD RD,WAREHAM,BH20 4DH

Number:11284627
Status:ACTIVE
Category:Private Limited Company

PRAJITH RETAIL LTD

33 BELGRAVE ROAD,LONDON,SW1V 2BA

Number:11912316
Status:ACTIVE
Category:Private Limited Company

SHOEBURY PLUMBING & HEATING LTD

1 CRAFTSMAN SQUARE,SOUTHEND-ON-SEA,SS2 5RH

Number:08563502
Status:ACTIVE
Category:Private Limited Company

THE MAWS GROUP LIMITED

CAPELLA BUILDING (TENTH FLOOR),GLASGOW,G2 8JX

Number:SC146281
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