BIOTECTURE DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07136414 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
BIOTECTURE DESIGN LIMITED is an dissolved private limited company with number 07136414. It was incorporated 14 years, 4 months, 4 days ago, on 26 January 2010 and it was dissolved 4 years, 4 months, 2 days ago, on 28 January 2020. The company address is The Old Dairy, Ham Farm Main Road The Old Dairy, Ham Farm Main Road, Chichester, PO18 8EH, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 21 May 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Mr Richard Alexander Sabin
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omar Alexander Fayed
Cessation date: 2018-03-19
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alexander Sabin
Change date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change account reference date company current extended
Date: 07 May 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: The Old Dairy, Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH
Change date: 2016-03-09
Old address: Cheriton Farnham Lane Haslemere Surrey GU27 1HD
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Alexander Sabin
Change date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Richard Alexander Sabin
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Laurence
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 02 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Laurence
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Laurence
Documents
Some Companies
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 09147768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 132 AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 08468651 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD ROAD,WEDNESBURY,WS10 8SZ
Number: | 01966106 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILOS RESTAURANTS (UK) LIMITED
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 08844594 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEWSTEAD DRIVE,BOLTON,BL3 3RE
Number: | 09937815 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATMAN CATERING AND AMUSEMENT COMPANY LIMITED(THE)
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 00491155 |
Status: | LIQUIDATION |
Category: | Private Limited Company |