Advanced company searchLink opens in new window

HPV DIAGNOSIS LIMITED

Company number 08753281

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)
10 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2017 AD01 Registered office address changed from 8 Bedford Road London N8 8HL to Suite 17, Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 30 March 2017
27 Mar 2017 4.70 Declaration of solvency
27 Mar 2017 600 Appointment of a voluntary liquidator
27 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
05 Nov 2015 AD01 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 8 Bedford Road London N8 8HL on 5 November 2015
01 Sep 2015 TM02 Termination of appointment of Linda Rose Holdeman as a secretary on 19 August 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
29 May 2015 TM01 Termination of appointment of Graham Kenneth Urquhart as a director on 30 October 2013
19 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
23 Dec 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 23 December 2013
13 Nov 2013 AP01 Appointment of Mr Harry William Freeman Breach as a director
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1