- Company Overview for EQUINE GENETICS RESEARCH LIMITED (04433354)
- Filing history for EQUINE GENETICS RESEARCH LIMITED (04433354)
- People for EQUINE GENETICS RESEARCH LIMITED (04433354)
- More for EQUINE GENETICS RESEARCH LIMITED (04433354)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Jun 2019 | TM01 | Termination of appointment of Stephen Clark Masson as a director on 21 February 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Adrian Jonas as a secretary on 31 March 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Jan 2016 | AP01 | Appointment of Mr Stephen Clark Masson as a director on 18 January 2016 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Stephen Mark Joyce as a director on 3 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD01 | Registered office address changed from Lanwades Park Kentford Newmarket Suffolk CD8 7UU to Lanwades Park Kentford Newmarket Suffolk CB8 7UU on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Dr Mark Vaudin on 1 May 2015 | |
11 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Stephen Mark Joyce as a director on 13 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Oct 2013 | TM01 | Termination of appointment of Peter Webbon as a director | |
05 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders |