Advanced company searchLink opens in new window

SWEDISH BIOMIMETICS 3000 LIMITED

Company number 05900992

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 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 24 May 2024
10 Jan 2024 LIQ10 Removal of liquidator by court order
02 Jan 2024 600 Appointment of a voluntary liquidator
08 Jun 2023 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norfolk NR14 8FB to 67 Grosvenor Street Mayfair London W1K 3JN on 8 June 2023
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
05 Jun 2023 LIQ02 Statement of affairs
05 Jan 2023 AP01 Appointment of Dr Hayley Patricia French as a director on 2 January 2023
24 Nov 2022 TM02 Termination of appointment of Richard Masters as a secretary on 23 November 2022
24 Nov 2022 TM01 Termination of appointment of William James Lennard as a director on 23 November 2022
08 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with updates
06 Sep 2021 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB
25 Aug 2021 TM01 Termination of appointment of Simon John Vane Percy as a director on 25 August 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 AP03 Appointment of Mr Richard Masters as a secretary on 21 May 2021
23 Mar 2021 TM01 Termination of appointment of Lars Uno Larsson as a director on 15 March 2021
23 Mar 2021 TM01 Termination of appointment of Alastair James Fleming Young as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr William James Lennard as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Simon John Vane Percy as a director on 15 March 2021
18 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 10,655,596
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 10,657,196
06 May 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 10,653,196.00