14M GENOMICS LIMITED

Eddeva Building (B920) Babraham Research Campus, Cambridge, CB22 3AT, England
StatusDISSOLVED
Company No.08838370
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 11 months, 12 days

SUMMARY

14M GENOMICS LIMITED is an dissolved private limited company with number 08838370. It was incorporated 10 years, 5 months, 30 days ago, on 09 January 2014 and it was dissolved 2 years, 11 months, 12 days ago, on 27 July 2021. The company address is Eddeva Building (B920) Babraham Research Campus, Cambridge, CB22 3AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Chiswell

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Bradley

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sandham

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: 90 High Holborn London WC1V 6XX

New address: Eddeva Building (B920) Babraham Research Campus Cambridge CB22 3AT

Documents

View document PDF

Auditors resignation limited company

Date: 22 Jun 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Chiswell

Appointment date: 2016-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Murphy

Termination date: 2016-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Hyland

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Schafer

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Martin Murphy

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Alan Schafer

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Schafer

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Schafer

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-29

Capital : 2,723.40 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Murphy

Appointment date: 2014-06-04

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-04

Capital : 3,200.00 GBP

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2014

Action Date: 29 May 2014

Category: Capital

Type: SH01

Date: 2014-05-29

Capital : 1,430,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH02

Date: 2014-05-01

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Sandham

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1279 LIMITED\certificate issued on 03/02/14

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKC INDEPENDENT FINANCIAL ADVISERS LTD

AKC HOUSE 70 THIRLFIELD WYND,LIVINGSTON,EH54 7ES

Number:SC551449
Status:ACTIVE
Category:Private Limited Company

CHILDSSIDE CIC

121 OTLEY OLD ROAD,LEEDS,LS16 6HH

Number:09626396
Status:ACTIVE
Category:Community Interest Company

ELTEKATOM LIMITED

SEASHELL,GOLSPIE,KW10 6RA

Number:SC536419
Status:ACTIVE
Category:Private Limited Company

GRAIN ARTISAN LTD

70 BANK ROAD,MATLOCK,DE4 3GL

Number:11421521
Status:ACTIVE
Category:Private Limited Company

MARCONI SAILING CLUB LTD

BURGUNDY COURT,CHELMSFORD,CM2 6JY

Number:04754318
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARS ASH PROJECT SOLUTIONS LTD

11 SYLVAN CLOSE,HEMEL HEMPSTEAD,HP3 8DN

Number:10515821
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