- Company Overview for CAMBRIDGE THERANOSTICS LIMITED (04314866)
- Filing history for CAMBRIDGE THERANOSTICS LIMITED (04314866)
- People for CAMBRIDGE THERANOSTICS LIMITED (04314866)
- Charges for CAMBRIDGE THERANOSTICS LIMITED (04314866)
- Insolvency for CAMBRIDGE THERANOSTICS LIMITED (04314866)
- More for CAMBRIDGE THERANOSTICS LIMITED (04314866)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2017 | 4.43 | Notice of final account prior to dissolution | |
22 Dec 2015 | LIQ MISC | Insolvency:re progress report 28/10/2014-27/10/2015 | |
30 Nov 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 27/11/2015 | |
09 Mar 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
09 Mar 2015 | COCOMP |
Order of court to wind up
|
|
09 Mar 2015 | 4.31 | Appointment of a liquidator | |
15 Dec 2014 | LIQ MISC | INSOLVENCY:progress report | |
31 Dec 2013 | LIQ MISC | Insolvency:annual progress report | |
20 Dec 2012 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2012 | |
02 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2011 | AD01 | Registered office address changed from Compass House Chivers Way Histon Cambridge Cambs CB24 9AD United Kingdom on 8 November 2011 | |
08 Nov 2011 | 4.31 | Appointment of a liquidator | |
27 Oct 2011 | COCOMP | Order of court to wind up | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | TM01 | Termination of appointment of Ivan Petyaev as a director | |
11 Jul 2011 | CH01 | Director's details changed for Simon Edward Francis Dix on 11 June 2011 | |
18 May 2011 | CH01 | Director's details changed for Dr Ivan Mikhailovich Petyaev on 18 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Dr Gunter Herbert Schmidt on 18 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Simon Edward Francis Dix on 18 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY on 18 May 2011 | |
22 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | TM01 | Termination of appointment of Edmund Bruegger as a director |