Advanced company searchLink opens in new window

DIGENE UK (HOLDINGS) LIMITED

Company number 04288392

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2011 DS01 Application to strike the company off the register
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 2
14 Oct 2010 CH01 Director's details changed for Dr Phillipp Von Hugo on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Axel Backheuer on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Susan Mary Keese on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Bernd Uder on 14 October 2010
01 Apr 2010 AA Full accounts made up to 30 June 2009
19 Feb 2010 TM02 Termination of appointment of David Hall as a secretary
21 Dec 2009 TM01 Termination of appointment of Phillip Sefton as a director
15 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
06 May 2009 AA Full accounts made up to 30 June 2008
07 Jan 2009 288a Director appointed phillip sefton
23 Dec 2008 288a Secretary appointed david hall
11 Dec 2008 288b Appointment Terminated Secretary rebecca steer
03 Dec 2008 AA Full accounts made up to 30 June 2007
01 Oct 2008 363a Return made up to 17/09/08; full list of members
30 May 2008 287 Registered office changed on 30/05/2008 from unit 2.3 shepherds central charecroft way london W14 0EH
15 Oct 2007 363a Return made up to 17/09/07; full list of members
21 Sep 2007 288b Director resigned
18 Sep 2007 288b Director resigned
13 Sep 2007 288a New director appointed
12 Sep 2007 288b Director resigned
12 Sep 2007 288a New director appointed