About

Registered Number: 06415979
Date of Incorporation: 02/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 5 Grangedale Close, Northwood, Middlesex, HA6 2YX

 

Having been setup in 2007, Biloz Ltd has its registered office in Northwood, Middlesex. The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAS, Bilal 02 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAS, Ozlem 02 November 2007 05 November 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
PSC01 - N/A 10 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 11 July 2018
MR04 - N/A 23 June 2018
MR04 - N/A 23 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CS01 - N/A 04 November 2016
MR01 - N/A 28 September 2016
MR01 - N/A 12 September 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 01 July 2014
AAMD - Amended Accounts 02 April 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 06 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 24 August 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 24 November 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Fully Satisfied

N/A

A registered charge 02 September 2016 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Legal charge 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.