BISCOFF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BISCOFF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05896705

Incorporation date

04/08/2006

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon11/11/2023
Final Gazette dissolved following liquidation
dot icon11/08/2023
Return of final meeting in a members' voluntary winding up
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon06/11/2021
Register inspection address has been changed to 30 Finsbury Square London EC2A 1AG
dot icon02/11/2021
Declaration of solvency
dot icon02/11/2021
Registered office address changed from 19 Roundwood Drive Welwyn Garden City AL8 7JZ England to 30 Finsbury Square London EC2A 1AG on 2021-11-02
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon13/07/2021
Resolutions
dot icon12/07/2021
Registered office address changed from The Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DF to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 2021-07-12
dot icon05/07/2021
Statement of company's objects
dot icon25/06/2021
Resolutions
dot icon19/04/2021
Change of share class name or designation
dot icon10/04/2021
Sub-division of shares on 2021-03-17
dot icon31/03/2021
Notification of Ffei Parentco Limited as a person with significant control on 2021-03-17
dot icon31/03/2021
Cessation of Andrew Michael Cook as a person with significant control on 2021-03-17
dot icon30/03/2021
Statement by Directors
dot icon30/03/2021
Statement of capital on 2021-03-30
dot icon30/03/2021
Solvency Statement dated 17/03/21
dot icon23/03/2021
Particulars of variation of rights attached to shares
dot icon23/03/2021
Change of share class name or designation
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Resolutions
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon28/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon13/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/04/2018
Satisfaction of charge 058967050001 in full
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/11/2015
Resolutions
dot icon28/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/05/2015
Satisfaction of charge 058967050003 in full
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon21/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/03/2014
Registered office address changed from Graphics House Boundary Way Hemel Hempstead Herts HP2 7SU United Kingdom on 2014-03-17
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/10/2013
Registration of charge 058967050003
dot icon08/08/2013
Satisfaction of charge 058967050002 in full
dot icon30/05/2013
Registration of charge 058967050002
dot icon29/05/2013
Registration of charge 058967050001
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon20/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/03/2011
Registered office address changed from Graphics House Boundary Way Hemel Hempstead Herts HP2 7SU on 2011-03-17
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Andrew Michael Cook on 2010-03-14
dot icon15/03/2010
Director's details changed for Julian Christopher Payne on 2010-03-14
dot icon15/03/2010
Director's details changed for Robert Charles Wilson on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Julian Christopher Payne on 2010-03-14
dot icon24/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director nigel birch
dot icon03/10/2008
Gbp ic 100/86.67\01/10/08\gbp sr [email protected]=13.33\
dot icon15/07/2008
Registered office changed on 15/07/2008 from block 2 eaton court eaton road hemel hempstead hertfordshire HP2 7DR
dot icon05/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/04/2008
Prev sho from 31/08/2007 to 31/03/2007
dot icon15/03/2008
Return made up to 14/03/08; full list of members
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon14/11/2006
Ad 24/10/06--------- £ si [email protected]=99 £ ic 1/100
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon06/10/2006
Certificate of change of name
dot icon27/09/2006
Registered office changed on 27/09/06 from: 31 corsham street london N1 6DR
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon14/09/2006
Certificate of change of name
dot icon04/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 BISCOFF HOLDINGS LIMITED

BISCOFF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/08/2006 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISCOFF HOLDINGS LIMITED?

toggle

BISCOFF HOLDINGS LIMITED is currently Dissolved. It was registered on 04/08/2006 and dissolved on 11/11/2023.

Where is BISCOFF HOLDINGS LIMITED located?

toggle

BISCOFF HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BISCOFF HOLDINGS LIMITED do?

toggle

BISCOFF HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BISCOFF HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2023: Final Gazette dissolved following liquidation.