BIODART LIMITED

Triune Court Triune Court, York, YO32 9GZ, North Yorkshire
StatusDISSOLVED
Company No.08959281
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 25 days

SUMMARY

BIODART LIMITED is an dissolved private limited company with number 08959281. It was incorporated 10 years, 3 months, 16 days ago, on 26 March 2014 and it was dissolved 4 years, 3 months, 25 days ago, on 17 March 2020. The company address is Triune Court Triune Court, York, YO32 9GZ, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW United Kingdom

New address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: C/O Stronachs Llp 1 Berkeley Street London W1J 8DP

New address: C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Brydges Price

Appointment date: 2014-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Termination date: 2014-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Craig Neilson

Termination date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelco 2014 (01) LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNIS HOMES LIMITED

50 BACK ROAD,CHELMSFORD,CM1 3PD

Number:11502549
Status:ACTIVE
Category:Private Limited Company

BOURTON LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:10519797
Status:ACTIVE
Category:Private Limited Company

GOODRICH ENVIRONMENT LIMITED

74 WESTFIELD WAY,OXON,OX12 7EP

Number:04713242
Status:ACTIVE
Category:Private Limited Company

J.C. PARKER INSTALLATIONS LIMITED

33 CASHIO LANE,,SG6 1AY

Number:06202235
Status:ACTIVE
Category:Private Limited Company

LADYWOOD SERVICES LTD

34 GRASMERE DRIVE,ELLAND,HX5 9PW

Number:11057798
Status:ACTIVE
Category:Private Limited Company

SOUTH QUAY TRANSPORT SERVICES LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:05679995
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