- Company Overview for CRYOFXLIFE LTD (SC634226)
- Filing history for CRYOFXLIFE LTD (SC634226)
- People for CRYOFXLIFE LTD (SC634226)
- More for CRYOFXLIFE LTD (SC634226)
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
|
|
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
|