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)
|
|
29 Dec 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2020 |
DS01 |
Application to strike the company off the register
|
|
|
06 Oct 2020 |
TM01 |
Termination of appointment of Andrew Graham Torrance as a director on 30 September 2020
|
|
|
06 Oct 2020 |
TM01 |
Termination of appointment of Mark Peter Frederick Dollar as a director on 30 August 2020
|
|
|
13 Jul 2020 |
CS01 |
Confirmation statement made on 13 July 2020 with no updates
|
|
|
20 Jan 2020 |
AD01 |
Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 20 January 2020
|
|
|
20 Sep 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
14 Jul 2019 |
CS01 |
Confirmation statement made on 13 July 2019 with no updates
|
|
|
11 Jul 2019 |
AD01 |
Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019
|
|
|
06 Nov 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
13 Jul 2018 |
CS01 |
Confirmation statement made on 13 July 2018 with updates
|
|
|
13 Jul 2018 |
PSC07 |
Cessation of Andrew Graham Torrance as a person with significant control on 31 October 2017
|
|
|
13 Jul 2018 |
PSC02 |
Notification of Synlab Vpg Limited as a person with significant control on 31 October 2017
|
|
|
13 Jul 2018 |
PSC07 |
Cessation of Mark John Diamond as a person with significant control on 31 October 2017
|
|
|
13 Apr 2018 |
AP01 |
Appointment of Mr Arnaud Guény as a director on 13 April 2018
|
|
|
13 Apr 2018 |
TM01 |
Termination of appointment of Stuart James Quin as a director on 13 April 2018
|
|
|
05 Jan 2018 |
SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
|
17 Nov 2017 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Shares subdivided 31/10/2017
|
|
|
10 Nov 2017 |
SH02 |
Consolidation of shares on 12 February 2016
|
|
|
06 Nov 2017 |
AP01 |
Appointment of Mr Mark Peter Frederick Dollar as a director on 1 November 2017
|
|
|
06 Nov 2017 |
AP01 |
Appointment of Dr Stuart James Quin as a director on 1 November 2017
|
|
|
06 Nov 2017 |
TM01 |
Termination of appointment of Mark John Diamond as a director on 1 November 2017
|
|
|
06 Nov 2017 |
TM02 |
Termination of appointment of Emma Cake as a secretary on 1 November 2017
|
|
|
06 Nov 2017 |
AD01 |
Registered office address changed from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England to 4th Floor 1 Kingdom Street London W2 6BD on 6 November 2017
|
|