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)
|
|
19 Jan 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
19 Oct 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
01 Mar 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 22 January 2024
|
|
|
03 Feb 2023 |
AD01 |
Registered office address changed from C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 3 February 2023
|
|
|
03 Feb 2023 |
LIQ01 |
Declaration of solvency
|
|
|
03 Feb 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Feb 2023 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2023-01-23
|
|
|
11 May 2022 |
CS01 |
Confirmation statement made on 25 April 2022 with no updates
|
|
|
11 May 2022 |
TM01 |
Termination of appointment of Francesco De Rubertis as a director on 10 May 2022
|
|
|
22 Dec 2021 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
03 Jun 2021 |
CS01 |
Confirmation statement made on 25 April 2021 with no updates
|
|
|
10 Dec 2020 |
AA |
Accounts for a small company made up to 30 April 2020
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
|
|
|
27 Aug 2020 |
AD01 |
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
|
|
|
27 Aug 2020 |
AD01 |
Registered office address changed from The Cambridge Partnership Moneta, Babraham Research Campus Babraham Cambridge CB22 3AT England to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
|
|
|
10 Aug 2020 |
AA01 |
Previous accounting period extended from 31 December 2019 to 30 April 2020
|
|
|
01 May 2020 |
CS01 |
Confirmation statement made on 25 April 2020 with updates
|
|
|
05 Dec 2019 |
SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
|
26 Nov 2019 |
AA01 |
Current accounting period shortened from 30 April 2020 to 31 December 2019
|
|
|
13 Nov 2019 |
SH08 |
Change of share class name or designation
|
|
|
13 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
11 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
|
09 Aug 2019 |
AP04 |
Appointment of The Cambridge Partnership Limited as a secretary on 9 August 2019
|
|
|
09 Aug 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-08-07
|
|
|
08 Aug 2019 |
AP01 |
Appointment of Dr David John Grainger as a director on 8 August 2019
|
|