Advanced company searchLink opens in new window

HYDROPORATION GENE DELIVERY LIMITED

Company number 05757511

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2010 DS01 Application to strike the company off the register
15 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Oct 2009 CH03 Secretary's details changed for Ms Frances Doherty on 5 October 2009
24 Apr 2009 363a Return made up to 27/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
23 May 2008 363a Return made up to 27/03/08; full list of members
22 May 2008 288a Secretary appointed frances doherty
22 May 2008 288b Appointment Terminated Secretary alexander patterson
07 Jun 2007 363a Return made up to 27/03/07; full list of members
15 Jun 2006 88(2)R Ad 05/06/06--------- £ si 99000@.001=99 £ ic 1/100
15 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 05/06/06
16 May 2006 MA Memorandum and Articles of Association
11 May 2006 288a New director appointed
11 May 2006 288a New secretary appointed
04 May 2006 CERTNM Company name changed hydroportation gene delivery lim ited\certificate issued on 04/05/06
04 May 2006 288b Director resigned
04 May 2006 288b Secretary resigned
27 Mar 2006 NEWINC Incorporation