Advanced company searchLink opens in new window

BIOCYTEX CORPORATION LTD

Company number 08957629

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
25 Feb 2017 TM01 Termination of appointment of Maria Rubio as a director on 17 February 2017
25 Feb 2017 TM02 Termination of appointment of Maria Rubio as a secretary on 17 February 2017
25 Feb 2017 TM01 Termination of appointment of Lewis Dansk as a director on 17 February 2017
25 Feb 2017 TM01 Termination of appointment of Hobert Dansk as a director on 17 February 2017
25 Feb 2017 AP01 Appointment of Mrs. Maria Rubio as a director on 16 February 2017
25 Feb 2017 TM02 Termination of appointment of Lisa Dansk as a secretary on 17 February 2017
25 Feb 2017 TM02 Termination of appointment of Daniel Cheng as a secretary on 17 February 2017
25 Feb 2017 TM02 Termination of appointment of Trevor Cheng as a secretary on 17 February 2017
05 Feb 2017 AA Micro company accounts made up to 31 March 2016
05 Aug 2016 AP01 Appointment of Mr. Hobert Dansk as a director on 3 August 2016
05 Aug 2016 AP01 Appointment of Mr. Lewis Dansk as a director on 4 June 2015
04 Aug 2016 AP03 Appointment of Mr. Daniel Cheng as a secretary on 1 August 2016
04 Aug 2016 AP03 Appointment of Mr Trevor Cheng as a secretary on 4 August 2016
04 Aug 2016 AP03 Appointment of Mrs. Lisa Dansk as a secretary on 4 August 2016
31 Jul 2016 CH01 Director's details changed for Ms Maria Rubio on 1 July 2016
29 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • EUR 2
25 Feb 2016 AD01 Registered office address changed from 55 Balcombe Street London NW1 6HD to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 25 February 2016
21 Dec 2015 CERTNM Company name changed panambi LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • EUR 2
18 May 2015 AP03 Appointment of Ms Maria Rubio as a secretary on 18 May 2015
18 May 2015 AP01 Appointment of Ms Maria Rubio as a director on 18 May 2015