Advanced company searchLink opens in new window

DRG BIOTECH LIMITED

Company number 05291144

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-03-31
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