RESURGO GENETICS LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire
StatusLIQUIDATION
Company No.10779292
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

RESURGO GENETICS LIMITED is an liquidation private limited company with number 10779292. It was incorporated 7 years, 12 days ago, on 19 May 2017. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2024

Action Date: 22 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Old address: Moneta Building B280 Babraham Bioscience Technologies Ltd Babraham Research Campus Cambridge CB22 3AT United Kingdom

Change date: 2023-01-31

New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Philip Gough

Termination date: 2022-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-06

Psc name: Rajiv Gogna

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Mr Peter Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Capital : 114.171 GBP

Date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Alexander Philip Gough

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 106.1684 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2019

Action Date: 25 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-25

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Rajiv Gogna

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajiv Gogna

Cessation date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: Flat 23 Appleby Court Adenmore Road London SE6 4EJ United Kingdom

New address: Moneta Building B280 Babraham Bioscience Technologies Ltd Babraham Research Campus Cambridge CB22 3AT

Change date: 2018-02-28

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 28 Feb 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Capital : 90.00 GBP

Date: 2017-06-16

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASW CONSULTANTS LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10690344
Status:ACTIVE
Category:Private Limited Company

ELAINE BAILEY HRC LTD

95 WOODMANSTERNE ROAD,LONDON,SW16 5UG

Number:10937339
Status:ACTIVE
Category:Private Limited Company

HOLLY RISE CONSULTANTS LTD

THE OLD PRINTWORKS SUITE 20/21,EASTBOURNE,BN21 3XQ

Number:07055543
Status:ACTIVE
Category:Private Limited Company

MARINA-TONEV LTD

84 THE SPINNEY,CAMBRIDGE,CB23 8SU

Number:11854310
Status:ACTIVE
Category:Private Limited Company

MORRIS PROPERTY DEVELOPMENTS (MPD) LTD

GROUND FLOOR OFFICES, UNIT 4 EATON COURT ROAD, COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER

Number:10158935
Status:ACTIVE
Category:Private Limited Company

REGENT BUSINESS CENTRE (CHATHAM) LIMITED

UNIT 2 THE REGENT BUSINESS CTR,CHATHAM,ME5 8UD

Number:05657607
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