BIOFUSION LICENSING (SHEFFIELD) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 NewApplication to strike the company off the register

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/12/211 December 2021 Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on 2021-12-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: NEXUS DISCOVERY WAY LEEDS WEST YORKSHIRE LS2 3AA UNITED KINGDOM

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CESSATION OF FUSION IP SHEFFIELD LIMITED AS A PSC

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO LIMITED

View Document

23/04/1923 April 2019 SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LEACH / 21/04/2017

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

17/10/1417 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1417 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD

View Document

16/10/1416 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BAYNES

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART GALL

View Document

06/05/146 May 2014 SECRETARY APPOINTED ANGELA LEACH

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/11/1011 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR GALL / 26/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEONARD GRANT / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company