Advanced company searchLink opens in new window

BIO DETECTORS LIMITED

Company number SC386163

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 29 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
15 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
31 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of William Charles Horton as a director
14 Sep 2011 TM01 Termination of appointment of Vindex Services Limited as a director
14 Sep 2011 TM01 Termination of appointment of Vindex Limited as a director
14 Sep 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
17 Feb 2011 TM01 Termination of appointment of Christine Truesdale as a director
10 Feb 2011 CERTNM Company name changed mm&s (5616) LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
29 Sep 2010 NEWINC Incorporation