About

Registered Number: 04599619
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ

 

Biotransformations Ltd was founded on 25 November 2002, it has a status of "Dissolved". There are no directors listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 04 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 November 2013
CH03 - Change of particulars for secretary 18 September 2013
AD01 - Change of registered office address 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 December 2008
353 - Register of members 23 December 2008
AA - Annual Accounts 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
RESOLUTIONS - N/A 28 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AAMD - Amended Accounts 13 December 2007
363a - Annual Return 06 December 2007
353 - Register of members 06 December 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 24 March 2007
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 16 December 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
CERTNM - Change of name certificate 16 January 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.