Advanced company searchLink opens in new window

GENERIC ASSAYS LIMITED

Company number 05795115

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
20 Jan 2015 AA Micro company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
22 Jul 2014 AD01 Registered office address changed from C P C 1 Capital Park Cambridge Cambs CB21 5XE to 22 West Street Great Gransden Sandy Bedfordshire SG19 3AU on 22 July 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 25 April 2010 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jan 2011 CH01 Director's details changed for Mr George Barrington Herron on 12 January 2011
12 May 2010 CH01 Director's details changed for Mr George Barrington Herron on 1 April 2010
15 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Nov 2009 AD01 Registered office address changed from Virginia House Thurlow Road Withersfield Haverhill Suffolk CB9 7SA on 21 November 2009
22 May 2009 363a Return made up to 25/04/09; full list of members
22 May 2009 288c Director's change of particulars / george herron / 24/04/2009
22 Jan 2009 CERTNM Company name changed herronpharma LIMITED\certificate issued on 23/01/09
23 Dec 2008 AA Accounts for a dormant company made up to 30 April 2008
16 Dec 2008 288c Director's change of particulars / george herron / 25/11/2008