Advanced company searchLink opens in new window

BIOTECH 1998 SERVICES LIMITED

Company number 03513192

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,500
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014
16 Dec 2013 SH19 Statement of capital on 16 December 2013
  • GBP 2,500
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
10 Dec 2013 CAP-SS Solvency statement dated 27/11/13
10 Dec 2013 SH20 Statement by directors
10 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 02/12/2013
28 Nov 2013 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 27 November 2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
07 Nov 2011 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011
24 Oct 2011 SH19 Statement of capital on 24 October 2011
  • GBP 6,500
24 Oct 2011 SH20 Statement by directors
24 Oct 2011 CAP-SS Solvency statement dated 20/10/11