Advanced company searchLink opens in new window

DATANOMIC

Company number 04149085

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)
16 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
21 Sep 2012 RR05 Re-registration from a private limited company to a private unlimited company
21 Sep 2012 CERT3 Certificate of re-registration from Limited to Unlimited
21 Sep 2012 FOA-RR Re-registration assent
21 Sep 2012 MAR Re-registration of Memorandum and Articles
17 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 11,879.601
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Jul 2011 TM01 Termination of appointment of Jonathan Pell as a director
23 May 2011 AD01 Registered office address changed from 296 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB40WD England on 23 May 2011
17 May 2011 AP03 Appointment of David James Hudson as a secretary
16 May 2011 AP02 Appointment of Oracle Coporation Nominees Limited as a director
16 May 2011 AP01 Appointment of Mr David James Hudson as a director
16 May 2011 TM02 Termination of appointment of Martin Hopwood as a secretary
16 May 2011 TM01 Termination of appointment of Ian Clubb as a director
16 May 2011 TM01 Termination of appointment of Christine Rogers as a director
16 May 2011 TM01 Termination of appointment of Nenad Marovac as a director
16 May 2011 TM01 Termination of appointment of Matthew Gaved as a director
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2011 MA Memorandum and Articles of Association
27 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Allotted ord share 31/03/2011