BIOCOMPATIBLES INTERNATIONAL LIMITED: Filings
Overview
| Company Name | BIOCOMPATIBLES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02703724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2019 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Btg Plc as a person with significant control on Aug 29, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jonathan Richard Monson as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Vance Ronald Brown as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Vance Ronald Brown as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Abogado Nominees Limited as a secretary on Oct 16, 2019 | 2 pages | AP04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2019
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 02, 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of John Richard Sylvester as a director on Aug 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0