Advanced company searchLink opens in new window

KNOWLEDGE GENES LIMITED

Company number 06743277

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)
19 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2014 AD01 Registered office address changed from The Mansion House Chesterford Research Park (Cambridge) Little Chesterford CB10 1XL to Salisbury House Station Road Cambridge CB1 2LA on 31 August 2014
28 Aug 2014 4.20 Statement of affairs with form 4.19
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 310,248
17 May 2013 TM01 Termination of appointment of Trevor Davies as a director
14 May 2013 AP02 Appointment of Hyperknowledge Management Services Ag as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
15 Aug 2011 AP01 Appointment of Mr Jo Ferri as a director
15 Aug 2011 TM01 Termination of appointment of Matthew Whitcombe as a director
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 310,248
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Trevor Davies on 1 October 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 TM01 Termination of appointment of Christopher Tromans as a director
31 May 2010 AP01 Appointment of Mr Matthew Whitcombe as a director
30 Mar 2010 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
03 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders