Advanced company searchLink opens in new window

GBUK DIABETES LIMITED

Company number 06884483

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 AD01 Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 11 March 2010
16 Jun 2009 88(2) Ad 26/05/09 gbp si 399@1=399 gbp ic 1/400
16 Jun 2009 123 Nc inc already adjusted 26/05/09
16 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Alltment of shares 26/05/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jun 2009 288a Director appointed john paul tharme
16 Jun 2009 288a Director appointed mark clifton thompson
16 Jun 2009 288a Director appointed robert wetherill
10 Jun 2009 123 Nc inc already adjusted 21/05/09
10 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jun 2009 288a Secretary appointed robert wetherill
01 Jun 2009 288a Director appointed guy roderick mills
01 Jun 2009 MA Memorandum and Articles of Association
28 May 2009 288b Appointment Terminated Director martin frost
28 May 2009 288b Appointment Terminated Secretary amanda kershaw
23 May 2009 CERTNM Company name changed limco 152 LIMITED\certificate issued on 28/05/09
22 Apr 2009 NEWINC Incorporation