Advanced company searchLink opens in new window

GATC BIOTECH LIMITED

Company number 04978125

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
20 Apr 2020 SH19 Statement of capital on 20 April 2020
  • GBP 1
20 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2020 SH20 Statement by Directors
20 Apr 2020 CAP-SS Solvency Statement dated 02/04/20
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
18 Jun 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of Marcus Benz as a director on 11 June 2018
14 Mar 2018 AP01 Appointment of Patrick Joseph Kelly as a director on 14 March 2018
14 Mar 2018 AP01 Appointment of Mrs Alice Irene Mills as a director on 1 March 2018
22 Feb 2018 CH01 Director's details changed for Dr Marcus Benz on 22 February 2018
11 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
07 Dec 2017 PSC07 Cessation of Gatc Biotech Ag as a person with significant control on 6 July 2017
07 Dec 2017 PSC02 Notification of Eurofins Scientific S.E. as a person with significant control on 6 July 2017
07 Dec 2017 AD01 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to Unit G1 Valiant Way I54 Business Park Wolverhampton WV9 5GB on 7 December 2017
07 Dec 2017 TM02 Termination of appointment of Stephen John Holder as a secretary on 7 December 2017
07 Dec 2017 AP03 Appointment of Mrs Alice Irene Mills as a secretary on 7 December 2017
16 Oct 2017 TM01 Termination of appointment of Peter Pohl as a director on 30 September 2017