- Company Overview for AB MOLECULAR LTD (11405834)
- Filing history for AB MOLECULAR LTD (11405834)
- People for AB MOLECULAR LTD (11405834)
- Charges for AB MOLECULAR LTD (11405834)
- Insolvency for AB MOLECULAR LTD (11405834)
- More for AB MOLECULAR LTD (11405834)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2023 | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | AD01 | Registered office address changed from Botyl Road Botolph Claydon Buckingham Bucks MK18 2LR England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 September 2022 | |
16 Sep 2022 | LIQ01 | Declaration of solvency | |
08 Aug 2022 | AA | Full accounts made up to 30 June 2022 | |
25 Jul 2022 | MR04 | Satisfaction of charge 114058340002 in full | |
19 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
17 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Jul 2021 | MR01 | Registration of charge 114058340002, created on 1 July 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 114058340001 in full | |
01 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Jul 2020 | PSC07 | Cessation of Lynda Jane Preston as a person with significant control on 27 November 2018 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | PSC07 | Cessation of Greg Andrew Dobson as a person with significant control on 27 November 2018 | |
24 Apr 2019 | CH01 | Director's details changed for Mrs Lynda Jane Preston on 24 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mrs Lynda Jane Preston as a person with significant control on 24 April 2019 | |
24 Apr 2019 | AP03 | Appointment of Mrs Ruth Vanessa Toombs as a secretary on 24 April 2019 |