VERNIQUE BIOTECH LIMITED
Status | DISSOLVED |
Company No. | 05417905 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 5 months, 29 days |
SUMMARY
VERNIQUE BIOTECH LIMITED is an dissolved private limited company with number 05417905. It was incorporated 19 years, 3 months, 11 days ago, on 07 April 2005 and it was dissolved 9 years, 5 months, 29 days ago, on 20 January 2015. The company address is 5 Tintern Crescent 5 Tintern Crescent, Reading, RG1 6HB, Berkshire.
Company Fillings
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dobell
Termination date: 2014-02-14
Documents
Termination director company with name termination date
Date: 09 Jun 2014
Action Date: 26 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Margaret Kellow
Termination date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 5 Tintern Crescent Coley Park Reading Berkshire RG1 6HB
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-27
Old address: 5 Tintern Crescent Coley Park Reading RG1 6HB
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Change date: 2012-05-03
Old address: 92 Crockhamwell Road Woodley Reading Berkshire RG5 3JY
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person secretary company with change date
Date: 25 Apr 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-28
Officer name: Michael Frederick Davenhill
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Kosior
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-29
Officer name: Mr Paul Gerard Joseph Mcclory
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Sandra Margaret Kellow
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-29
Officer name: Professor Edward Ireneusz Kosior
Documents
Resolution
Date: 07 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed sandra margaret kellow
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director reginald stallard
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael fowler
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james stallard / 26/02/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael dobell
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael frederick davenhill
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from, datam house, 48 maddox street, london, W1S 1QB
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: c/o james stallard & co, 19 bedford row, london, WC1R 4EB
Documents
Legacy
Date: 07 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/01/07--------- £ si [email protected]=9999 £ ic 1/10000
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 12 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 27/01/07 from: flat 31, 79 gloucester street, london, SW1V 4EA
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/08/06
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2005
Category: Address
Type: 287
Description: Registered office changed on 23/05/05 from: kemp house, 152-160 city road, london, EC1V 2NX
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 18 THORN TREE COURT,LONDON,W5 2JB
Number: | 09593990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 GOLDSBORO ROAD FREEHOLD LIMITED
52 STRAIGHTSMOUTH,LONDON,SE10 9LD
Number: | 06457234 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASHTONS TOOLS AND FASTENERS LTD
UNIT 18 CORONA COURT,MANCHESTER,M32 8LG
Number: | 04452250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11594536 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN
Number: | 08861915 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANGE PARADE,BILLERICAY,CM11 2RF
Number: | 06549142 |
Status: | ACTIVE |
Category: | Private Limited Company |