Advanced company searchLink opens in new window

BIOMETRICS APODA INTERNATIONAL LIMITED

Company number 04557943

Filter by category

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA Micro company accounts made up to 30 September 2014
23 Jul 2015 AA Micro company accounts made up to 30 September 2013
22 Jul 2015 AA Total exemption small company accounts made up to 30 September 2012
21 Jul 2015 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
25 Mar 2011 AA Full accounts made up to 31 March 2010
05 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 11 November 2010
09 Nov 2010 AD01 Registered office address changed from 2Nd Floor Lynton House 12 Tavistock Square London WC1H 9BQ on 9 November 2010
06 Apr 2010 AA Full accounts made up to 31 March 2009
02 Mar 2010 TM02 Termination of appointment of John Gibson as a secretary