GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
0.01 GBP is the capital in company's statement on Tuesday 19th July 2022
filed on: 19th, July 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 18/07/22
filed on: 19th, July 2022
| insolvency
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, August 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
10014.03 GBP is the capital in company's statement on Monday 2nd August 2021
filed on: 2nd, August 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/08/21
filed on: 2nd, August 2021
| insolvency
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 31st March 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed ge healthcare bioscience holding LIMITEDcertificate issued on 15/05/20
filed on: 15th, May 2020
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th September 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Amersham Place Little Chalfont Buckinghamshire HP7 9NA. Change occurred on Tuesday 24th December 2019. Company's previous address: Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP United Kingdom.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th July 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, October 2018
| resolution
|
Free Download
(35 pages)
|
SH01 |
10014.03 GBP is the capital in company's statement on Monday 22nd October 2018
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 10th February 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.03 GBP is the capital in company's statement on Friday 24th November 2017
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2018
| resolution
|
Free Download
(35 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th November 2017
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2017
| incorporation
|
Free Download
(41 pages)
|