BIOTAO LIMITED

Cedar Lodge Solent Road Cedar Lodge Solent Road, Yarmouth, PO41 0XY, Iow, England
StatusDISSOLVED
Company No.06735189
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 27 days

SUMMARY

BIOTAO LIMITED is an dissolved private limited company with number 06735189. It was incorporated 15 years, 8 months, 5 days ago, on 28 October 2008 and it was dissolved 2 years, 2 months, 27 days ago, on 05 April 2022. The company address is Cedar Lodge Solent Road Cedar Lodge Solent Road, Yarmouth, PO41 0XY, Iow, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mrs Paula Collingwood

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Mark Andrew Collingwood

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mrs Paula Mary Collingwood

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mr Mark Andrew Collingwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 4 Kingsholme Colyford Colyton Devon EX24 6RJ

New address: Cedar Lodge Solent Road Cranmore Yarmouth Iow PO41 0XY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Collingwood

Appointment date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paystream Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-23

Officer name: Mark Andrew Collingwood

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paystream Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul foster

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cadhaydle LIMITED\certificate issued on 12/12/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark andrew collingwood

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD

227 ALL SOULS AVENUE,LONDON,NW10 3AE

Number:10490451
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE INT. ESTATES LIMITED

210D BALLARDS LANE,LONDON,N3 2NA

Number:06831608
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE PROVISION LIMITED

C/O SIMPLY ACCOUNTS LIMITED 1ST FLOOR RAYDEAN HOUSE,BARNET,EN5 1AD

Number:08120844
Status:ACTIVE
Category:Private Limited Company

RIGHTECH SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09296360
Status:ACTIVE
Category:Private Limited Company

TONY CALVERT LETTINGS LIMITED

76 MAIN STREET,SCARBOROUGH,YO13 9NS

Number:08131948
Status:ACTIVE
Category:Private Limited Company

TONY CHARLTON SOFTWARE LTD

C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:09766736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source