FUNCTIONAL GUT DIAGNOSTICS LIMITED
Company number 09205938
- Company Overview for FUNCTIONAL GUT DIAGNOSTICS LIMITED (09205938)
- Filing history for FUNCTIONAL GUT DIAGNOSTICS LIMITED (09205938)
- People for FUNCTIONAL GUT DIAGNOSTICS LIMITED (09205938)
- Charges for FUNCTIONAL GUT DIAGNOSTICS LIMITED (09205938)
- More for FUNCTIONAL GUT DIAGNOSTICS LIMITED (09205938)
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) |
---|---|---|---|
25 Aug 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | AP01 | Appointment of Mr Craig Strasnick as a director on 16 May 2017 | |
15 Aug 2017 | PSC02 | Notification of Alimentary Innvervations Limited as a person with significant control on 16 May 2017 | |
15 Aug 2017 | PSC07 | Cessation of Susan Jane Hobson as a person with significant control on 16 May 2017 | |
15 Aug 2017 | PSC07 | Cessation of Anthony Robert Hobson as a person with significant control on 16 May 2017 | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
21 Apr 2017 | AP04 | Appointment of Hsa Bookkeeping Ltd as a secretary on 2 February 2017 | |
21 Apr 2017 | TM02 | Termination of appointment of Susan Jane Hobson as a secretary on 2 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Nov 2016 | MA | Memorandum and Articles of Association | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | CONNOT | Change of name notice | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 16 June 2016 | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|