Advanced company searchLink opens in new window

HYCAGEN LIMITED

Company number 06542755

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
17 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/10/2014
09 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from Babraham Hall Babraham Research Campus Babraham Cambridge Cambs CB22 3AT United Kingdom on 2 February 2012
01 Feb 2012 TM01 Termination of appointment of Robert Michael Brady as a director on 5 October 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
12 Apr 2010 AP01 Appointment of Dr Robert Michael Brady as a director
12 Apr 2010 CH01 Director's details changed for Stephen John Clifford Taylor on 26 March 2010
12 Apr 2010 CH01 Director's details changed for Dr Brian Adger on 26 March 2010
12 Apr 2010 CH01 Director's details changed for Raymond Mccague on 26 March 2010
12 Jan 2010 AA Accounts made up to 31 March 2009
23 Dec 2009 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR Uk on 23 December 2009
30 Nov 2009 SH02 Sub-division of shares on 20 October 2009
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 5
18 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div section 175(5)(a) section 28 20/10/2009
09 Apr 2009 363a Return made up to 25/03/09; full list of members