- Company Overview for JENETIC LIMITED (07798968)
- Filing history for JENETIC LIMITED (07798968)
- People for JENETIC LIMITED (07798968)
- More for JENETIC LIMITED (07798968)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from C/O Mathys & Squire Llp 120 Holborn London EC1N 2SQ on 24 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
10 Oct 2011 | AP01 | Appointment of Mr Harvey Vaughan John Adams as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 10 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
05 Oct 2011 | NEWINC |
Incorporation
|