Advanced company searchLink opens in new window

BIOTECH INDUSTRIES LIMITED

Company number 08137084

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Nov 2015 AD01 Registered office address changed from Mill Cottage Park Lane Harefield Uxbridge Middlesex UB9 6HL to C/O Apartment Number 8 8 Wheatley House Turgis Road Fleet Hampshire GU51 1JT on 11 November 2015
29 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8.5
29 Jul 2015 AD04 Register(s) moved to registered office address Mill Cottage Park Lane Harefield Uxbridge Middlesex UB9 6HL
29 Jul 2015 AD01 Registered office address changed from 8 Wheatley House Turgis Road Fleet Hampshire GU51 1JT England to Mill Cottage Park Lane Harefield Uxbridge Middlesex UB9 6HL on 29 July 2015
29 Jul 2015 AD02 Register inspection address has been changed from Beech Cottage Gorelands Lane Chalfont St. Giles Buckinghamshire HP8 4HQ England to Mill Cottage Park Lane Harefield Uxbridge Middlesex UB9 6HL
04 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Nov 2014 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 8 Wheatley House Turgis Road Fleet Hampshire GU51 1JT on 14 November 2014
17 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8.5
12 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Dec 2013 CH03 Secretary's details changed for Mr Richard Alfred Nye on 1 September 2013
11 Dec 2013 TM02 Termination of appointment of Richard Nye as a secretary
11 Dec 2013 TM01 Termination of appointment of Richard Nye as a director
20 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
20 Sep 2013 AD02 Register inspection address has been changed
20 Sep 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD01 Registered office address changed from Stirling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom on 20 September 2013
08 Feb 2013 AD01 Registered office address changed from 8 Wheatley House Turgis Road, Elvetham Heath Fleet Hampshire GU51 1JT United Kingdom on 8 February 2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
07 Feb 2013 AP01 Appointment of Mr Richard Alfred Nye as a director
06 Feb 2013 AP03 Appointment of Mr Richard Alfred Nye as a secretary
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted