- Company Overview for CADMUS BIOPRODUCTS LTD (02703381)
- Filing history for CADMUS BIOPRODUCTS LTD (02703381)
- People for CADMUS BIOPRODUCTS LTD (02703381)
- Charges for CADMUS BIOPRODUCTS LTD (02703381)
- Insolvency for CADMUS BIOPRODUCTS LTD (02703381)
- More for CADMUS BIOPRODUCTS LTD (02703381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2023 | |
04 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2022 | |
18 May 2022 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 May 2022 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
17 Sep 2019 | AD01 | Registered office address changed from Europa House 15-17 North Street Wicken Ely Cambs CB7 5XW to 109 Swan Street Sileby Leicestershire LE12 7NN on 17 September 2019 | |
11 Sep 2019 | LIQ01 | Declaration of solvency | |
11 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
19 Jun 2018 | CERTNM | Company name changed europa bioproducts LIMITED\certificate issued on 19/06/18 | |
19 Jun 2018 | CONNOT | Change of name notice | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Oct 2015 | CH01 | Director's details changed for Mrs Mary Elizabeth Bannister on 13 October 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |