Advanced company searchLink opens in new window

GENETIC DISORDERS UK TRADING LIMITED

Company number 07645471

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
12 Apr 2021 TM01 Termination of appointment of Jill Elizabeth Lucas as a director on 7 April 2021
25 Jun 2020 CH01 Director's details changed for Ms Jill Elizabeth Lucas on 15 May 2020
25 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
18 May 2020 CH02 Director's details changed
18 May 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 18 May 2020
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Dec 2019 TM01 Termination of appointment of Alina Rosa Lapuerta as a director on 25 November 2019
24 Sep 2019 AP01 Appointment of Ms Rachel Leah Frankel as a director on 17 September 2019
19 Jul 2019 AD01 Registered office address changed from Orchard House 2 Atwood Bookham Surrey KT23 3BH England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 July 2019
18 Jul 2019 PSC05 Change of details for Genetic Disorders Uk as a person with significant control on 21 June 2019
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
11 Mar 2019 AA Accounts for a small company made up to 31 March 2018
30 Jan 2019 AP01 Appointment of Ms Jill Elizabeth Lucas as a director on 3 December 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
25 Jun 2018 TM01 Termination of appointment of David Lees Barlow as a director on 22 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
23 May 2018 PSC02 Notification of Genetic Disorders Uk as a person with significant control on 6 April 2016
23 May 2018 PSC07 Cessation of David Lees Barlow as a person with significant control on 1 January 2017
18 May 2018 AD01 Registered office address changed from 199a Victoria Street London SW1E 5NE to Orchard House 2 Atwood Bookham Surrey KT23 3BH on 18 May 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates