About

Registered Number: 03938925
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: CHRIS WILLIAMS, Biotage Ltd Distribution Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7TS

 

Biotage Ltd was registered on 03 March 2000, it has a status of "Dissolved". The current directors of this company are listed as Soderberg Johnsson, Erika Johanna, Johansson, Hans Olof Gunnar, Wallden, Erik, Wallin, Mats Olof at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODERBERG JOHNSSON, Erika Johanna 09 January 2012 - 1
JOHANSSON, Hans Olof Gunnar 01 October 2003 01 May 2004 1
WALLDEN, Erik 03 March 2000 30 September 2003 1
WALLIN, Mats Olof 25 July 2006 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 05 January 2017
AA - Annual Accounts 05 December 2016
GUARANTEE1 - N/A 05 December 2016
AGREEMENT1 - N/A 22 November 2016
GUARANTEE1 - N/A 22 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 25 March 2015
SH01 - Return of Allotment of shares 20 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
353 - Register of members 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 02 July 2005
AA - Annual Accounts 28 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2004
CERTNM - Change of name certificate 26 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 08 January 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363a - Annual Return 19 March 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 12 March 2002
353a - Register of members in non-legible form 05 December 2001
353 - Register of members 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 18 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
363a - Annual Return 28 March 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
225 - Change of Accounting Reference Date 05 June 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.