DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.03069262
CategoryPrivate Limited Company
Incorporated16 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution11 Oct 2023
Years7 months, 4 days

SUMMARY

DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED is an dissolved private limited company with number 03069262. It was incorporated 28 years, 10 months, 29 days ago, on 16 June 1995 and it was dissolved 7 months, 4 days ago, on 11 October 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: 135 Bishopsgate London EC2M 3TP United Kingdom

Change date: 2021-07-20

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2021

Category: Address

Type: AD02

Old address: 3 Grosvenor Gardens London SW1W 0BD United Kingdom

New address: 135 Bishopsgate London EC2M 3TP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cooper Page

Appointment date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Derek John Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Phillip Sutcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward George Buckwell

Termination date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Julie Ann James

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: John Michael Cahill

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Sutcliffe

Change date: 2020-05-30

Documents

View document PDF

Legacy

Date: 30 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/20

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2020

Category: Address

Type: AD02

New address: 3 Grosvenor Gardens London SW1W 0BD

Old address: 3 Grosvenor Gardens London SW1W 0BD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: 88 Baker Street London W1U 6TQ

New address: 135 Bishopsgate London EC2M 3TP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Bean

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann James

Appointment date: 2018-12-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-02

Psc name: Mccann Complete Medical Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward George Buckwell

Change date: 2017-07-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Cahill

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Christopher Noel Doyle

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Sutcliffe

Appointment date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Charles Edward George Buckwell

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Phillips

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Phillips

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Day

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-08

Officer name: John Michael Cahill

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2014

Category: Address

Type: AD02

Old address: 60 Sloane Avenue London SW3 3XB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Miscellaneous

Date: 08 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Noel Doyle

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sonabend

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Bean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Cahill

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Day

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Sonabend

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Phillips

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrice Allum

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Sonabend

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2011

Action Date: 07 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-07

Capital : 9,600 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Mr Fabrice Allum

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Wayne Stephen Phillips

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs gillian phillips

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 66-70 baker street london W1U 7DJ

Documents

View document PDF


Some Companies

FC896 LIMITED

FLAT 3 28,LONDON,W2 4LD

Number:02313077
Status:ACTIVE
Category:Private Limited Company

GREEN BERET COFFEE COMPANY LTD

STIRCHLEY GRANGE,TELFORD,TF3 1AB

Number:11095638
Status:ACTIVE
Category:Private Limited Company

JS CONSTRUCTION AND CIVIL- ENGINEERING LIMITED

15 JUBILEE CRESCENT,LOUTH,LN11 0AL

Number:10834303
Status:ACTIVE
Category:Private Limited Company

MEATH & MEATH UK LTD

4 MANNVILLE TERRACE,BRADFORD,BD7 1BA

Number:11195763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE010088
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAJINDER DATA LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07890784
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