CAMBRIDGE THERANOSTICS LIMITED: Filings
Overview
| Company Name | CAMBRIDGE THERANOSTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04314866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAMBRIDGE THERANOSTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 1 pages | 4.43 | ||
Insolvency filing Insolvency:re progress report 28/10/2014-27/10/2015 | 13 pages | LIQ MISC | ||
Insolvency filing INSOLVENCY:liquidators annual progress report bdd 27/11/2015 | 12 pages | LIQ MISC | ||
Insolvency court order Court order insolvency:replacement of liquidator | 47 pages | LIQ MISC OC | ||
Order of court to wind up | COCOMP | |||
Appointment of a liquidator | 1 pages | 4.31 | ||
Insolvency filing INSOLVENCY:progress report | 11 pages | LIQ MISC | ||
Insolvency filing Insolvency:annual progress report | 15 pages | LIQ MISC | ||
Insolvency filing Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2012 | 11 pages | LIQ MISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||
Registered office address changed from * Compass House Chivers Way Histon Cambridge Cambs CB24 9AD United Kingdom* on Nov 08, 2011 | 2 pages | AD01 | ||
Appointment of a liquidator | 1 pages | 4.31 | ||
Order of court to wind up | 2 pages | COCOMP | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Ivan Petyaev as a director | 1 pages | TM01 | ||
Director's details changed for Simon Edward Francis Dix on Jun 11, 2011 | 2 pages | CH01 | ||
Director's details changed for Dr Ivan Mikhailovich Petyaev on May 18, 2011 | 2 pages | CH01 | ||
Director's details changed for Dr Gunter Herbert Schmidt on May 18, 2011 | 2 pages | CH01 | ||
Director's details changed for Simon Edward Francis Dix on May 18, 2011 | 2 pages | CH01 | ||
Registered office address changed from * 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY* on May 18, 2011 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Edmund Bruegger as a director | 2 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0