Advanced company searchLink opens in new window

GENOMEQUEST LIMITED

Company number 05976851

Filter by category

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
07 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
04 Nov 2010 AP01 Appointment of Deirdre O Aubuchon as a director
04 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 2
03 Nov 2010 TM01 Termination of appointment of Ronald Ranauro as a director
03 Nov 2010 CH03 Secretary's details changed for Valerie Fogarty on 24 October 2010
08 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 8 September 2010
30 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
19 Apr 2010 AD01 Registered office address changed from 62 Main Road Long Hanborough Oxfordshire OX29 8BD on 19 April 2010
09 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Ronald Ranauro on 24 October 2009
10 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 24/10/08; no change of members
12 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2008 363s Return made up to 24/10/07; full list of members
  • 363(287) ‐ Registered office changed on 23/06/08
05 Sep 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
27 Jul 2007 CERTNM Company name changed gene-it LIMITED\certificate issued on 27/07/07
13 Mar 2007 288a New director appointed
09 Mar 2007 287 Registered office changed on 09/03/07 from: 62 main road oxford OX29 8BD
01 Mar 2007 288a New secretary appointed
01 Mar 2007 288a New secretary appointed