Advanced company searchLink opens in new window

BIODROID VISION 1 LIMITED

Company number 09056236

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
06 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 AD01 Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Unit 17, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 15 September 2020
08 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
12 Aug 2019 PSC04 Change of details for Mr Morgan James O'rahilly as a person with significant control on 26 May 2019
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
11 Jun 2018 PSC04 Change of details for Mr Morgan James O'rahilly as a person with significant control on 8 June 2018
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 TM01 Termination of appointment of Tiago André Perdigão Alexandre Ribeiro as a director on 4 February 2016
25 Jan 2016 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AP01 Appointment of Mr Morgan James O'rahilly as a director on 17 December 2014
11 Dec 2014 AP01 Appointment of Mr Tiago André Perdigão Alexandre Ribeiro as a director on 15 August 2014