Advanced company searchLink opens in new window

BIOREACTOR CORPORATION LIMITED

Company number 09000908

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2020 DS01 Application to strike the company off the register
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Jan 2019 AP02 Appointment of Celixir Plc as a director on 15 January 2019
01 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 AD01 Registered office address changed from 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 27 September 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW England to 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 15 March 2017
14 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Mar 2017 AD01 Registered office address changed from The Maynard Centre, Block Cd1 Room 1:62 Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW on 8 March 2017
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 AD01 Registered office address changed from C/O Thomas Rudback Cell Therapy Limited Institute of Life Sciences Swansea SA2 8PP to The Maynard Centre, Block Cd1 Room 1:62 Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT on 20 April 2016
13 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1