Advanced company searchLink opens in new window

BACTROSCAN LIMITED

Company number SC370878

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2,600
24 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,600
21 May 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,600
29 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Apr 2011 AP01 Appointment of Mr Benjamin Alexander Chambers as a director
15 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
15 Mar 2011 AP03 Appointment of Mrs Noelle Anne Chambers as a secretary
08 Jan 2010 NEWINC Incorporation