- Company Overview for RF BIOCIDICS (UK) LIMITED (07371589)
- Filing history for RF BIOCIDICS (UK) LIMITED (07371589)
- People for RF BIOCIDICS (UK) LIMITED (07371589)
- More for RF BIOCIDICS (UK) LIMITED (07371589)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2018 | DS01 | Application to strike the company off the register | |
01 Aug 2018 | TM01 | Termination of appointment of Christopher Andrew Silva as a director on 17 March 2017 | |
15 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Oct 2017 | AP01 | Appointment of Mr Michael Scott Turner as a director on 10 March 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 20 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
05 Feb 2016 | AD01 | Registered office address changed from Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH England to 40 Dukes Place London EC3A 7NH on 5 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | TM01 | Termination of appointment of Mark Alun Pritchard as a director on 4 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Christopher Andrew Silva as a director on 3 September 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH on 14 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
13 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-13
|
|
31 Mar 2014 | TM01 | Termination of appointment of Paolo Rossotto as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 22 August 2013 | |
10 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |