Advanced company searchLink opens in new window

BIOTRACE LIMITED

Company number 02261333

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)
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
  • GBP 0.10
  • USD 0.01
30 Apr 2018 CAP-SS Solvency Statement dated 12/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • USD 2,897,233.45
  • GBP 687,363.0
27 Feb 2018 SH20 Statement by Directors
27 Feb 2018 CAP-SS Solvency Statement dated 13/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,151,339
  • USD 2,897,233.45
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
  • GBP 1,151,339
  • USD 2,897,233.45
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