Advanced company searchLink opens in new window

PRECIOUS CELLS INTERNATIONAL LIMITED

Company number 07210233

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)
23 Jun 2022 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to PO Box 16664 18 Priory Queensway Birmingham B4 6FD on 23 June 2022
16 Sep 2021 COCOMP Order of court to wind up
06 Jan 2021 L64.04 Dissolution deferment
06 Jan 2021 L64.07 Completion of winding up
24 Dec 2020 COCOMP Order of court to wind up
18 Oct 2018 AM10 Administrator's progress report
06 Sep 2018 AM06 Notice of deemed approval of proposals
05 Sep 2018 AM02 Statement of affairs with form AM02SOA
08 Aug 2018 COM1 Establishment of creditors or liquidation committee
18 Jun 2018 AM03 Statement of administrator's proposal
20 Apr 2018 AD01 Registered office address changed from 6 to 9 the Square the Square Stockley Park Uxbridge UB11 1FW England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 20 April 2018
18 Apr 2018 AM01 Appointment of an administrator
06 Apr 2018 TM01 Termination of appointment of Richard P Lyman as a director on 3 April 2018
06 Apr 2018 TM01 Termination of appointment of Jacobo Ventura Svigilsky as a director on 3 April 2018
06 Apr 2018 TM01 Termination of appointment of Richard P Lyman as a director on 3 April 2018
06 Apr 2018 TM01 Termination of appointment of Neil Patrick Counihan as a director on 3 April 2018
02 Apr 2018 TM01 Termination of appointment of Katarzyna Zajkowska as a director on 28 March 2018
02 Apr 2018 TM01 Termination of appointment of Nasreen Najefi as a director on 28 March 2018
02 Apr 2018 TM01 Termination of appointment of Husein Salem as a director on 28 March 2018
08 Feb 2018 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1AA England to 6 to 9 the Square the Square Stockley Park Uxbridge UB11 1FW on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Wasim Rehman as a director on 29 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 TM01 Termination of appointment of Diana Dyer Bartlett as a director on 31 May 2017
16 Jun 2017 TM02 Termination of appointment of Diana Dyer Bartlett as a secretary on 31 May 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 32,790.28