- Company Overview for CAPRIGEN BIOTECHNOLOGY LTD (12187443)
- Filing history for CAPRIGEN BIOTECHNOLOGY LTD (12187443)
- People for CAPRIGEN BIOTECHNOLOGY LTD (12187443)
- Insolvency for CAPRIGEN BIOTECHNOLOGY LTD (12187443)
- More for CAPRIGEN BIOTECHNOLOGY LTD (12187443)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2023 | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2022 | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | LIQ01 | Declaration of solvency | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | AD01 | Registered office address changed from 15 Freathy Lane Ashford Kent TN25 4QP England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 12 January 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
13 Aug 2021 | PSC04 | Change of details for Mr Stephen Hunt as a person with significant control on 12 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Stephen Hunt on 12 August 2021 | |
01 Jul 2021 | CH03 | Secretary's details changed for Mr Van Sheldon Greaves on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Van Sheldon Greaves on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Upper Office Shottenden Manor Farm Westwell Ashford Kent TN25 4JR England to 15 Freathy Lane Ashford Kent TN25 4QP on 30 June 2021 | |
30 Jun 2021 | CH03 | Secretary's details changed for Mr Van Greaves on 30 June 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
04 Aug 2020 | PSC04 | Change of details for Mr Stephen Hunt as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Stephen Hunt on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Van Sheldon Greaves as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Van Sheldon Greaves on 4 August 2020 | |
04 Aug 2020 | CH03 | Secretary's details changed for Mr Van Greaves on 4 August 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Upper Office Shottenden Manor Farm Westwell Ashford Kent TN25 4JR on 6 February 2020 | |
03 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-03
|