Advanced company searchLink opens in new window

BIOKIT LIMITED

Company number 02519058

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
13 Sep 2011 SH19 Statement of capital on 13 September 2011
  • GBP 2
13 Sep 2011 CAP-SS Solvency Statement dated 25/08/11
13 Sep 2011 SH20 Statement by Directors
13 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
26 Aug 2011 AD02 Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
02 Mar 2011 TM01 Termination of appointment of Francesc Arlandez as a director
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2010 AD01 Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD on 6 October 2010
05 Oct 2010 AP01 Appointment of Mr Carles Pascual Sancho as a director
05 Oct 2010 AP03 Appointment of Mr Stephen Calderbank as a secretary
05 Oct 2010 AP01 Appointment of Mr Allan James Grant as a director
05 Oct 2010 TM01 Termination of appointment of Michael Hutchinson as a director
05 Oct 2010 TM01 Termination of appointment of John Twycross as a director
05 Oct 2010 TM02 Termination of appointment of John Twycross as a secretary
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Sep 2010 TM01 Termination of appointment of Francisco Rubiralta Vilaseca as a director
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
09 Jul 2010 AD02 Register inspection address has been changed
09 Jul 2010 CH01 Director's details changed for Jose Luis Zarroca Alberola on 5 July 2010