Advanced company searchLink opens in new window

BIOTECH-IGG (UK) LIMITED

Company number 04028374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
20 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Jonathan Phillips as a director
13 Dec 2010 AP01 Appointment of Mr Jonathan Phillips as a director
25 Nov 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Margareta Krook on 7 July 2010
14 Oct 2010 AD01 Registered office address changed from 10 Seven Gables Winslow Buckinghamshire MK18 3RS on 14 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Margareta Krook on 6 July 2010
11 Mar 2010 TM01 Termination of appointment of Nicholas Hurst as a director
18 Jan 2010 AP01 Appointment of Margareta Krook as a director
19 Nov 2009 TM01 Termination of appointment of Alistair Hurst as a director
19 Nov 2009 TM02 Termination of appointment of Nicholas Hurst as a secretary
26 Aug 2009 363a Return made up to 06/07/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
17 Oct 2008 363a Return made up to 06/07/08; full list of members
08 Jul 2008 288c Director and Secretary's Change of Particulars / nicholas hurst / 20/06/2008 / HouseName/Number was: , now: holly bank; Street was: 377 heath road south, now: main street; Post Town was: birmingham, now: church broughton; Region was: west midlands, now: derbyshire; Post Code was: B31 2BA, now: DE65 5AS