Biozone Ltd

DataGardener
dissolved

Biozone Ltd

02710160Private Limited With Share Capital

12 Aynsley Court, Sandwich, Kent, CT139DU
Incorporated

28/04/1992

Company Age

34 years

Directors

1

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Biozone Ltd (02710160) is a private limited with share capital incorporated on 28/04/1992 (34 years old) and registered in kent, CT139DU. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 28/04/1992
CT139DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:26-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-11-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2011
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:25-08-2010
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:26-04-2010
Legacy
Category:Annual Return
Date:01-10-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2009
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2007
Legacy
Category:Annual Return
Date:05-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Annual Return
Date:08-12-2005
Legacy
Category:Officers
Date:08-12-2005
Legacy
Category:Officers
Date:08-12-2005
Legacy
Category:Annual Return
Date:12-10-2004
Legacy
Category:Mortgage
Date:09-03-2004
Legacy
Category:Capital
Date:16-12-2003
Resolution
Category:Resolution
Date:16-12-2003
Legacy
Category:Capital
Date:03-11-2003
Legacy
Category:Annual Return
Date:03-11-2003
Legacy
Category:Officers
Date:03-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Annual Return
Date:28-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2002
Legacy
Category:Capital
Date:06-06-2002
Legacy
Category:Annual Return
Date:28-10-2001
Legacy
Category:Accounts
Date:11-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2000
Legacy
Category:Annual Return
Date:09-10-2000
Legacy
Category:Officers
Date:01-08-2000
Legacy
Category:Annual Return
Date:28-09-1999
Legacy
Category:Officers
Date:17-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-1999
Legacy
Category:Annual Return
Date:01-10-1998
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-1998
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-1998
Legacy
Category:Annual Return
Date:15-10-1997
Legacy
Category:Mortgage
Date:11-03-1997
Legacy
Category:Annual Return
Date:25-09-1996
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-1996
Legacy
Category:Mortgage
Date:23-01-1996
Auditors Resignation Company
Category:Auditors
Date:13-11-1995
Legacy
Category:Annual Return
Date:27-09-1995
Legacy
Category:Address
Date:25-08-1995
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:25-10-1994
Legacy
Category:Mortgage
Date:15-09-1994
Legacy
Category:Annual Return
Date:17-06-1994
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-1994
Resolution
Category:Resolution
Date:23-02-1994
Resolution
Category:Resolution
Date:23-02-1994

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

12 Aynsley Court, Strand Street, Sandwich, Kent, CT139DURegistered

Contact

12 Aynsley Court, Sandwich, Kent, CT139DU