- Company Overview for SMART BIOSYSTEMS UK LIMITED (09012219)
- Filing history for SMART BIOSYSTEMS UK LIMITED (09012219)
- People for SMART BIOSYSTEMS UK LIMITED (09012219)
- More for SMART BIOSYSTEMS UK LIMITED (09012219)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | PSC02 | Notification of Powersun Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC02 | Notification of Energian Uk Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 44 Mill Hill Road London W3 8JH on 1 February 2017 | |
06 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Georgios Dadoudis as a director on 2 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Ypatios Moysiadis as a director on 2 July 2015 | |
26 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
26 May 2015 | AD02 | Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
21 Jul 2014 | TM01 | Termination of appointment of Ypatios Moysiadis as a director on 11 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Georgios Dadoudis as a director on 11 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 44 Mill Hill Road London W3 8JH England on 9 July 2014 | |
25 Apr 2014 | NEWINC |
Incorporation
|