Advanced company searchLink opens in new window

EQUINE GENETICS RESEARCH LIMITED

Company number 04433354

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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