- Company Overview for CYPLASIN BIOMEDICAL LTD (07831934)
- Filing history for CYPLASIN BIOMEDICAL LTD (07831934)
- People for CYPLASIN BIOMEDICAL LTD (07831934)
- More for CYPLASIN BIOMEDICAL LTD (07831934)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mr Geoffrey Harrison Galley on 30 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 30 January 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Anthony Galley as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Anthony David Galley as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Anthony David Galley as a director | |
01 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
02 Nov 2011 | NEWINC |
Incorporation
|