Advanced company searchLink opens in new window

RELIANCE GENEMEDIX LIMITED

Company number 03467317

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
17 Dec 2018 MR04 Satisfaction of charge 3 in full
06 Aug 2018 AA Full accounts made up to 30 September 2017
13 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
12 Oct 2017 AA Full accounts made up to 30 September 2016
09 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
26 Sep 2016 AA Full accounts made up to 30 September 2015
12 Jan 2016 AR01 Annual return made up to 18 November 2015 with bulk list of shareholders
Statement of capital on 2016-01-12
  • EUR 19,049,483.6
29 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
24 Dec 2015 CH03 Secretary's details changed for Vinay Ranade on 18 November 2015
18 Mar 2015 AD02 Register inspection address has been changed from Thames Mews Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • EUR 19,049,483.6
14 Oct 2014 AUD Auditor's resignation
24 Mar 2014 TM01 Termination of appointment of Vinay Ranade as a director
24 Mar 2014 TM01 Termination of appointment of Dileep Choksi as a director
24 Mar 2014 TM01 Termination of appointment of Atul Dayal as a director
18 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • EUR 19,049,483.6
18 Dec 2013 CH03 Secretary's details changed for Vinay Ranade on 19 November 2012
18 Dec 2013 CH01 Director's details changed for Vinay Ranade on 19 November 2012
09 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 18 November 2012 no member list
19 Nov 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration