VERNIQUE BIOTECH LIMITED

5 Tintern Crescent 5 Tintern Crescent, Reading, RG1 6HB, Berkshire
StatusDISSOLVED
Company No.05417905
CategoryPrivate Limited Company
Incorporated07 Apr 2005
Age19 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 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

Gazette dissolved compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Kosior

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sandra margaret kellow

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director reginald stallard

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael fowler

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james stallard / 26/02/2009

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael dobell

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael frederick davenhill

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/01/07--------- £ si [email protected]=9999 £ ic 1/10000

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 APP N SOFTWAREZ PVT LTD

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

BINIX SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11594536
Status:ACTIVE
Category:Private Limited Company

CARLIGHT GARDENS LIMITED

FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN

Number:08861915
Status:ACTIVE
Category:Private Limited Company

PALI 48 LIMITED

7 GRANGE PARADE,BILLERICAY,CM11 2RF

Number:06549142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source