Advanced company searchLink opens in new window

EVERYTHING GENETIC LTD

Company number 10470718

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)
02 Aug 2024 AD01 Registered office address changed from 41 Devonshire Street London W1G 7AJ England to Galley House Moon Lane Barnet EN5 5YL on 2 August 2024
02 Aug 2024 600 Appointment of a voluntary liquidator
02 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-23
31 Jul 2024 LIQ02 Statement of affairs
03 Apr 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Devonshire Street London W1G 7AJ on 3 April 2024
08 Jan 2024 TM01 Termination of appointment of James Stephen Andrew Price as a director on 8 January 2024
23 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 6,510.42
12 Dec 2023 PSC01 Notification of Jonathan Hughes as a person with significant control on 1 December 2023
12 Dec 2023 PSC01 Notification of Lyn Marie Hughes as a person with significant control on 1 December 2023
12 Dec 2023 AP01 Appointment of Lyn Marie Hughes as a director on 1 December 2023
12 Dec 2023 AP01 Appointment of Jonathan Hughes as a director on 1 December 2023
12 Dec 2023 PSC07 Cessation of James Stephen Andrew Price as a person with significant control on 1 December 2023
12 Dec 2023 PSC07 Cessation of Echovin Llc as a person with significant control on 1 December 2023
11 Dec 2023 MR01 Registration of charge 104707180004, created on 1 December 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH08 Change of share class name or designation
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 PSC02 Notification of Echovin Llc as a person with significant control on 7 September 2023
19 Sep 2023 PSC04 Change of details for Mr James Stephen Andrew Price as a person with significant control on 7 September 2023
14 Sep 2023 MR04 Satisfaction of charge 104707180002 in full