- Company Overview for CRS BIO LIMITED (03820032)
- Filing history for CRS BIO LIMITED (03820032)
- People for CRS BIO LIMITED (03820032)
- Charges for CRS BIO LIMITED (03820032)
- Insolvency for CRS BIO LIMITED (03820032)
- More for CRS BIO LIMITED (03820032)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2017 | LIQ02 | Statement of affairs | |
04 Jun 2017 | AD01 | Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 4 June 2017 | |
30 May 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2017 | TM01 | Termination of appointment of Bio Ad Limited as a director on 24 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Bio Group Limited as a director on 24 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Steven Sharratt as a director on 24 March 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | TM01 | Termination of appointment of Steven Sharratt as a director on 20 January 2017 | |
21 Feb 2017 | AP02 | Appointment of Bio Group Limited as a director on 20 January 2017 | |
20 Feb 2017 | AP02 | Appointment of Bio Ad Limited as a director on 20 January 2017 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-10-12
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AD01 | Registered office address changed from , Unit 14 Ip City Centre, 1 Bath Street, Ipswich, Suffolk, IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from , C/O Miller Wash Associates Llp, 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens, Ransomes Europark, Ipswich, IP3 9SJ to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 23 October 2014 | |
05 Oct 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |