- Company Overview for CEPOS INSILICO LIMITED (05006005)
- Filing history for CEPOS INSILICO LIMITED (05006005)
- People for CEPOS INSILICO LIMITED (05006005)
- More for CEPOS INSILICO LIMITED (05006005)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | AA01 | Previous accounting period extended from 30 January 2017 to 30 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2016 | CH01 | Director's details changed for Prof Timothy Robert Clark on 23 January 2016 | |
23 Jan 2016 | CH01 | Director's details changed for Mr Paul Ashley Hillier on 23 January 2016 | |
23 Jan 2016 | CH03 | Secretary's details changed for Mr Paul Ashley Hillier on 23 January 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 24 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH03 | Secretary's details changed for Mr Paul Ashley Hillier on 31 January 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from the Old Vicarage 132 Bedford Road Kempston Bedford Bedfordshire MK42 8BQ on 10 March 2014 | |
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
26 Feb 2014 | AP01 | Appointment of Mr Paul Ashley Hillier as a director | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |