- Company Overview for BIOTECH INDUSTRIES LIMITED (08137084)
- Filing history for BIOTECH INDUSTRIES LIMITED (08137084)
- People for BIOTECH INDUSTRIES LIMITED (08137084)
- More for BIOTECH INDUSTRIES LIMITED (08137084)
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
|
|
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
|
|
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
|
|
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
|
|
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
|