Advanced company searchLink opens in new window

CENTEO BIOSCIENCES LIMITED

Company number SC252635

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Mar 2016 AD01 Registered office address changed from C/O Shepherd+Wedderburn 191 West George Street Level 5 Glasgow G2 2LB to C/O Geoff Bush 17 Riverview Portland Place Inverness IV1 1NE on 15 March 2016
08 Mar 2016 AR01 Annual return made up to 11 July 2015
Statement of capital on 2016-03-08
  • GBP 76.2823
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 76.2823
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 76.2823
08 May 2013 TM01 Termination of appointment of James Hall as a director
08 May 2013 TM01 Termination of appointment of Gabriela Juarez Martinez as a director
08 May 2013 TM01 Termination of appointment of Philipp Steinmann as a director
08 May 2013 TM02 Termination of appointment of Philipp Steinmann as a secretary
21 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Oct 2012 CH01 Director's details changed for Gabriela Juarez Martinez on 3 October 2012
03 Oct 2012 CH01 Director's details changed for Mr Philipp Steinmann on 3 October 2012
03 Oct 2012 CH03 Secretary's details changed for Mr Philipp Steinmann on 3 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders