- Company Overview for KNOWLEDGE GENES LIMITED (06743277)
- Filing history for KNOWLEDGE GENES LIMITED (06743277)
- People for KNOWLEDGE GENES LIMITED (06743277)
- Insolvency for KNOWLEDGE GENES LIMITED (06743277)
- More for KNOWLEDGE GENES LIMITED (06743277)
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
|
|
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
|
|
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
|
|
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 |