Advanced company searchLink opens in new window

BIO4GAS UK LTD

Company number SC451579

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 Dec 2017 PSC01 Notification of Gunter Woltron as a person with significant control on 4 June 2016
11 Dec 2017 PSC01 Notification of Robert Skinner as a person with significant control on 4 June 2016
11 Dec 2017 PSC01 Notification of Thomas Dory as a person with significant control on 4 June 2016
10 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 PSC01 Notification of Robert Skinner as a person with significant control on 6 April 2016
09 Aug 2017 PSC01 Notification of Gunter Woltron as a person with significant control on 6 April 2016
09 Aug 2017 PSC01 Notification of Thomas Dory as a person with significant control on 6 April 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-12-20
  • GBP 100
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 TM01 Termination of appointment of Robert John Skinner as a director on 16 September 2015
08 Sep 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
22 Jul 2013 AD01 Registered office address changed from 2/3 48 Scott Street Perth PH1 5EH Scotland on 22 July 2013
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted