- Company Overview for BIOTRACE LIMITED (02261333)
- Filing history for BIOTRACE LIMITED (02261333)
- People for BIOTRACE LIMITED (02261333)
- Charges for BIOTRACE LIMITED (02261333)
- More for BIOTRACE LIMITED (02261333)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | DS01 | Application to strike the company off the register | |
01 Jun 2018 | TM01 | Termination of appointment of Michael Chambers as a director on 31 May 2018 | |
22 May 2018 | AP01 | Appointment of Simla Semerciyan as a director on 1 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
16 May 2018 | AP03 | Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 | |
10 May 2018 | TM02 | Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 | |
30 Apr 2018 | SH20 | Statement by Directors | |
30 Apr 2018 | SH19 |
Statement of capital on 30 April 2018
|
|
30 Apr 2018 | CAP-SS | Solvency Statement dated 12/04/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | SH19 |
Statement of capital on 27 February 2018
|
|
27 Feb 2018 | SH20 | Statement by Directors | |
27 Feb 2018 | CAP-SS | Solvency Statement dated 13/02/18 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 May 2015 | AP03 | Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015 | |
01 May 2015 | TM02 | Termination of appointment of David James Ashley as a secretary on 1 May 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Donald Gray as a director on 19 January 2015 |