Advanced company searchLink opens in new window

BIOCILLIN THERAPEUTICS LIMITED

Company number 07394953

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
23 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of Peter Denovan Mason Nowell as a director on 30 September 2017
24 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
20 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,001
26 Nov 2015 AD01 Registered office address changed from West Barn C/O Down Farm Hindon Salisbury SP3 5TA England to West Barn C/O Down Farm Hindon Salisbury SP3 5TA on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from 1 Dorset Street Southampton SO15 2DP to West Barn C/O Down Farm Hindon Salisbury SP3 5TA on 26 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,001
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jul 2014 TM01 Termination of appointment of Giles Hamilton as a director on 10 March 2014
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000,001
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
07 Dec 2012 AD02 Register inspection address has been changed from C/O C/O Sheppard and Co 15 City Business Centre, Hyde Street Winchester Hampshire SO23 7TA United Kingdom
06 Dec 2012 AD04 Register(s) moved to registered office address
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Feb 2012 CERTNM Company name changed biocide technologies LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
16 Jan 2012 AP01 Appointment of Mr Peter Denovan Mason Nowell as a director