Advanced company searchLink opens in new window

CAPRIGEN BIOTECHNOLOGY LTD

Company number 12187443

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-29
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
  • GBP 20,000