Advanced company searchLink opens in new window

INDUCON BIOLOGICS LTD

Company number 07292765

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2012 AD01 Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Waverley, Sheffield S. Yorks S60 5WG United Kingdom on 5 September 2012
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2012 DS01 Application to strike the company off the register
27 Feb 2012 TM01 Termination of appointment of Yousef Taktak as a director on 27 February 2012
27 Feb 2012 TM01 Termination of appointment of Lee Pitchford as a director on 27 February 2012
22 Feb 2012 TM01 Termination of appointment of Yousef Taktak as a director on 22 February 2012
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
09 May 2011 TM01 Termination of appointment of David Reed as a director
09 May 2011 AD01 Registered office address changed from 4 Blackstock Close Sheffield South Yorkshire S14 1AE England on 9 May 2011
09 May 2011 AP01 Appointment of Dr Yousef Taktak as a director
06 May 2011 AP01 Appointment of Dr Yousef Taktak as a director
06 May 2011 TM01 Termination of appointment of David Reed as a director
06 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
06 May 2011 AP01 Appointment of Mr Ian Little as a director
06 May 2011 AP01 Appointment of Mr Lee Pitchford as a director
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted