Advanced company searchLink opens in new window

CRYOFXLIFE LTD

Company number SC634226

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)
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
28 Mar 2022 CH01 Director's details changed for Mr David Pike on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr David Pike as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to Suite 14 98 Woodlands Road Glasgow G3 6HB on 28 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 24 June 2019
16 Sep 2020 PSC04 Change of details for Mr David Pike as a person with significant control on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Albasas Regent Court, the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr David Pike on 16 September 2020
15 Sep 2020 CS01 Confirmation statement made on 23 June 2020 with updates
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
24 Jun 2019 AD01 Registered office address changed from Regent Court 70 West Regent Street the Caledonian Suite Glasgow G2 2QZ Scotland to Albasas Regent Court, the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ on 24 June 2019
24 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-24
  • GBP 10