- Company Overview for BIOTHERMAL TECHNOLOGY LIMITED (07585426)
- Filing history for BIOTHERMAL TECHNOLOGY LIMITED (07585426)
- People for BIOTHERMAL TECHNOLOGY LIMITED (07585426)
- More for BIOTHERMAL TECHNOLOGY LIMITED (07585426)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
06 Jul 2014 | TM01 | Termination of appointment of Oliver Peacock as a director | |
06 Jul 2014 | AP03 | Appointment of Mr Dennis Walter Tindall as a secretary | |
06 Jul 2014 | AD01 | Registered office address changed from 15-17 Kingsway Dovercourt Harwich Essex CO12 3AB on 6 July 2014 | |
06 Jul 2014 | AP01 | Appointment of Mr Dennis Walter Tindall as a director | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from Harbottle House Windmill Road, Bradfield Manningtree Essex CO11 2QR United Kingdom on 16 August 2011 | |
31 Mar 2011 | NEWINC |
Incorporation
|