Advanced company searchLink opens in new window

BIOTECTURE DESIGN LIMITED

Company number 07136414

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 May 2018 PSC04 Change of details for Mr Richard Alexander Sabin as a person with significant control on 19 March 2018
21 May 2018 PSC07 Cessation of Omar Alexander Fayed as a person with significant control on 19 March 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Mar 2017 CH01 Director's details changed for Mr Richard Alexander Sabin on 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 May 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
09 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 AD01 Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to The Old Dairy, Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH on 9 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 CH01 Director's details changed for Richard Alexander Sabin on 24 July 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
04 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
02 Dec 2014 CH01 Director's details changed for Richard Alexander Sabin on 28 November 2014
06 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders