Advanced company searchLink opens in new window

BIOTEC DISTRIBUTION, WALES LIMITED

Company number 06253226

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
08 Nov 2016 TM01 Termination of appointment of Tachi Yamada as a director on 1 July 2016
08 Nov 2016 TM01 Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Sujit John as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr Remy Hauser as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Nathan Robert Every as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Alan David Frazier as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Phillip Cummins as a director on 1 July 2016
06 Jul 2016 MR04 Satisfaction of charge 062532260001 in full
06 Jul 2016 MR04 Satisfaction of charge 062532260004 in full
06 Jul 2016 MR04 Satisfaction of charge 062532260002 in full
06 Jul 2016 MR04 Satisfaction of charge 062532260003 in full
01 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
05 May 2016 AD01 Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 4 March 2016
04 Mar 2016 CH01 Director's details changed for Mr Alan David Frazier on 4 March 2016
04 Mar 2016 CH01 Director's details changed for Mr Joseph Edward Whitters on 4 March 2016
12 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
27 Oct 2015 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
22 Oct 2015 AD01 Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT on 22 October 2015