CAMBRIDGE THERANOSTICS LIMITED: Filings

  • Overview

    Company NameCAMBRIDGE THERANOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04314866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CAMBRIDGE THERANOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:re progress report 28/10/2014-27/10/2015
    13 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report bdd 27/11/2015
    12 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    47 pagesLIQ MISC OC

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Insolvency filing

    INSOLVENCY:progress report
    11 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report
    15 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2012
    11 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * Compass House Chivers Way Histon Cambridge Cambs CB24 9AD United Kingdom* on Nov 08, 2011

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ivan Petyaev as a director

    1 pagesTM01

    Director's details changed for Simon Edward Francis Dix on Jun 11, 2011

    2 pagesCH01

    Director's details changed for Dr Ivan Mikhailovich Petyaev on May 18, 2011

    2 pagesCH01

    Director's details changed for Dr Gunter Herbert Schmidt on May 18, 2011

    2 pagesCH01

    Director's details changed for Simon Edward Francis Dix on May 18, 2011

    2 pagesCH01

    Registered office address changed from * 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY* on May 18, 2011

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Edmund Bruegger as a director

    2 pagesTM01

    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