BIOLIFE LABS LIMITED

Register to unlock more data on OkredoRegister

BIOLIFE LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12568608

Incorporation date

22/04/2020

Size

Dormant

Contacts

Registered address

Registered address

156 Cromwell Road, 1st Floor, London, Uk SW7 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2020)
dot icon20/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon29/10/2024
Termination of appointment of Dawn Pharma Group Ltd as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Ameer Singh Bahl as a director on 2024-10-29
dot icon29/10/2024
Cessation of Ameer Singh Bahl as a person with significant control on 2024-10-29
dot icon29/10/2024
Notification of Ashwin Prafulchandra Patel as a person with significant control on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-08-18 with updates
dot icon03/06/2024
Registered office address changed from 156 Cromwell Road Kensington London -- Select State -- SW7 4EF United Kingdom to 156 Cromwell Road 1st Floor London Uk SW7 4EF on 2024-06-03
dot icon15/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon21/11/2023
Appointment of Mr Ashwin Patel as a director on 2023-11-17
dot icon26/10/2023
Confirmation statement made on 2023-08-18 with updates
dot icon18/08/2023
Change of details for Mr Ameer Singh Bahll as a person with significant control on 2023-02-21
dot icon18/08/2023
Director's details changed for Dawn Pharma Group Ltd on 2023-08-01
dot icon18/08/2023
Appointment of Mr Ameer Singh Bahl as a director on 2023-08-07
dot icon31/03/2023
Registered office address changed from Beadle House C/O Project H Ltd Bull Plain Hertford Hertfordshire SG14 1DT United Kingdom to 156 Cromwell Road Kensington London -- Select State -- SW7 4EF on 2023-03-31
dot icon21/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/02/2023
Cessation of Dawn Pharma Group Ltd as a person with significant control on 2023-02-21
dot icon21/02/2023
Notification of Ameer Singh Bahll as a person with significant control on 2023-02-21
dot icon22/01/2023
Previous accounting period extended from 2022-04-30 to 2022-07-31
dot icon22/01/2023
Registered office address changed from 97-98 First Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER to Beadle House C/O Project H Ltd Bull Plain Hertford Hertfordshire SG14 1DT on 2023-01-22
dot icon18/08/2022
Cessation of Kk Global Marketing Limited as a person with significant control on 2022-08-18
dot icon18/08/2022
Notification of Dawn Pharma Group Ltd as a person with significant control on 2022-08-18
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon18/08/2022
Termination of appointment of Karim Kalaf as a director on 2022-08-18
dot icon18/08/2022
Appointment of Dawn Pharma Group Ltd as a director on 2022-08-18
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/08/2021
Termination of appointment of International Corporate Finance Ltd as a director on 2021-08-27
dot icon27/08/2021
Appointment of Karim Kalaf as a director on 2021-08-27
dot icon01/07/2021
Cessation of International Corporate Finance Ltd as a person with significant control on 2021-07-01
dot icon01/07/2021
Notification of Kk Global Marketing Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/07/2021
Termination of appointment of Anoup Treon as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Christopher Juel Jensen as a director on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon03/03/2021
Registered office address changed from 3 the Glass Building Kingfisher Way Cambridge CB2 8EN England to 97-98 First Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER on 2021-03-03
dot icon02/03/2021
Appointment of Mr Anoup Treon as a director on 2021-02-17
dot icon22/04/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawn Pharma Group Ltd
Corporate Director
18/08/2022 - 29/10/2024
7
International Corporate Finance Limited
Corporate Director
22/04/2020 - 27/08/2021
18
Ashwin Patel
Director
17/11/2023 - Present
6
Mr Karim Kalaf
Director
27/08/2021 - 18/08/2022
33
Treon, Anoup
Director
17/02/2021 - 01/07/2021
193

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOLIFE LABS LIMITED

BIOLIFE LABS LIMITED is an(a) Dissolved company incorporated on 22/04/2020 with the registered office located at 156 Cromwell Road, 1st Floor, London, Uk SW7 4EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOLIFE LABS LIMITED?

toggle

BIOLIFE LABS LIMITED is currently Dissolved. It was registered on 22/04/2020 and dissolved on 20/01/2026.

Where is BIOLIFE LABS LIMITED located?

toggle

BIOLIFE LABS LIMITED is registered at 156 Cromwell Road, 1st Floor, London, Uk SW7 4EF.

What does BIOLIFE LABS LIMITED do?

toggle

BIOLIFE LABS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIOLIFE LABS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via compulsory strike-off.