Advanced company searchLink opens in new window

SMART BIOSYSTEMS UK LIMITED

Company number 09012219

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted