BIO DECONTAMINATION LTD

Company Documents

DateDescription
13/08/2513 August 2025 Liquidators' statement of receipts and payments to 2025-05-28

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of affairs

View Document

11/06/2411 June 2024 Registered office address changed from Store Centre 25 13 Micklegate York YO1 6RA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-06-11

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Registered office address changed from Beech House Usher Lane Haxby York YO32 2LH England to Store Centre 25 13 Micklegate York YO1 6RA on 2022-12-07

View Document

07/12/227 December 2022 Cessation of Phillip Robert Charles Godden as a person with significant control on 2022-02-28

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MACAULEY / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MACAULEY / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON ANDRE MCMILLAN / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CHARLES GODDEN / 31/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM BIODECON LTD BEECH HOUSE USHER LANE HAXBY YORK YO32 2LH ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM BIODECON LTD BEECH HOUSE USHER LANE YORK YO32 2LH ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM COPTHORNE BUSINESS SUITE COPTHORNE WAY COPTHORNE RH10 3PG UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/02/194 February 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company