Advanced company searchLink opens in new window

EUROFINS COVID TESTING SERVICES LIMITED

Company number 13164877

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)
17 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2023 AD02 Register inspection address has been changed to I54 Business Park Valiant Way Wolverhampton WV9 5GB
22 Dec 2022 AD01 Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 December 2022
22 Dec 2022 600 Appointment of a voluntary liquidator
22 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-13
22 Dec 2022 LIQ01 Declaration of solvency
28 Nov 2022 SH20 Statement by Directors
28 Nov 2022 SH19 Statement of capital on 28 November 2022
  • GBP 1
28 Nov 2022 CAP-SS Solvency Statement dated 23/11/22
28 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2022 AP01 Appointment of Michael Robert Watts as a director on 12 November 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 13,427,201
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 9,427,201
17 Jun 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 AP03 Appointment of Sonia Miles as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 4,727,201
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 2,727,201
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 1,000,001
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
15 Nov 2021 TM01 Termination of appointment of Edouard Pierre Antoine Rossignol as a director on 2 November 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
25 Feb 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
28 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted