Advanced company searchLink opens in new window

BIOTEK OZONE UK LTD.

Company number SC362366

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 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
25 Apr 2012 AA Accounts made up to 31 July 2011
27 Jan 2012 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Jan 2012 CH03 Secretary's details changed for Jaqueline Yvonne Anne Mcarthon on 9 July 2011
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AP01 Appointment of Mr Colin Mcarthur as a director
23 Mar 2011 AA Accounts made up to 31 July 2010
24 Jan 2011 AR01 Annual return made up to 9 July 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from 1st Floor 2 Annfield Place Glasgow G31 2XQ on 20 August 2010
05 Aug 2010 CH01 Director's details changed for Jaqueline Yvonne Anne Mcarthon on 29 June 2010
10 Nov 2009 AP03 Appointment of Jaqueline Yvonne Anne Mcarthon as a secretary
10 Nov 2009 AP01 Appointment of Jaqueline Yvonne Anne Mcarthon as a director
02 Nov 2009 AP01 Appointment of Martin Doherty as a director
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Jul 2009 288b Appointment terminated secretary brian reid LTD.
14 Jul 2009 288b Appointment terminated director stephen mabbott