- Company Overview for DRG BIOTECH LIMITED (05291144)
- Filing history for DRG BIOTECH LIMITED (05291144)
- People for DRG BIOTECH LIMITED (05291144)
- Charges for DRG BIOTECH LIMITED (05291144)
- More for DRG BIOTECH LIMITED (05291144)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AD01 | Registered office address changed from Rayford House School Road Hove East Sussex BN3 5HX England on 7 March 2012 | |
23 Jan 2012 | TM02 | Termination of appointment of Reginald Benjamin Pomphrett as a secretary on 31 December 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Raymond Yeoman Frederick Horney as a director on 31 December 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Paul Stephen Hollebone as a director on 31 December 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from Trevecca Industrial Estate Culverland Road Liskeard Cornwall PL14 6RE on 14 February 2011 | |
07 Jun 2010 | AP01 | Appointment of Mr Raymond Yeoman Frederick Horney as a director | |
25 May 2010 | AP01 | Appointment of Paul Hollebone as a director | |
13 May 2010 | CH01 | Director's details changed for John David Outtrim on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Raouf Albert Guirguis on 1 October 2009 | |
12 May 2010 | AP03 | Appointment of Reginald Benjamin Pomphrett as a secretary | |
12 May 2010 | TM01 | Termination of appointment of Reginald Pomphrett as a director | |
12 May 2010 | TM02 | Termination of appointment of David Curtis as a secretary | |
12 May 2010 | AD01 | Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 12 May 2010 | |
05 May 2010 | TM01 | Termination of appointment of David Curtis as a director | |
09 Apr 2010 | CERTNM |
Company name changed wyatt drg biotech LIMITED\certificate issued on 09/04/10
|
|
09 Apr 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |