Advanced company searchLink opens in new window

APPLIED ENZYME TECHNOLOGY LIMITED

Company number 02966552

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 AD01 Registered office address changed from Monmouth House Mamhilad Park Pontypool NP4 0HZ to 3 High View Road South Normanton Derbyshire DE55 2DT on 29 August 2019
21 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 May 2019 AP01 Appointment of Mr Anthony Searle as a director on 18 April 2019
09 May 2019 TM01 Termination of appointment of John Philip Law as a director on 23 April 2019
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Jul 2017 PSC02 Notification of Lrh Limited as a person with significant control on 1 October 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Robin William Pittson as a director on 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016
13 Oct 2016 TM02 Termination of appointment of Susan Elizabeth Embury as a secretary on 30 September 2016
13 Oct 2016 AP03 Appointment of Mr Kenneth Paul Davis as a secretary on 30 September 2016
13 Oct 2016 AP01 Appointment of Mr Martjin Jan Charles Marie Schoonenberg as a director on 30 September 2016
13 Oct 2016 AP01 Appointment of Mr John Philip Law as a director on 30 September 2016
13 Oct 2016 AP01 Appointment of Mr Kenneth Paul Davis as a director on 30 September 2016
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 860
29 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Guido Andre Drago as a director on 23 October 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 860