RESURGO GENETICS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Registered office address changed from Moneta Building B280 Babraham Bioscience Technologies Ltd Babraham Research Campus Cambridge CB22 3AT United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2023-01-31

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Resolutions

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Termination of appointment of Alexander Philip Gough as a director on 2022-02-09

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CLARKE / 06/08/2019

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIV GOGNA

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 114.171

View Document

25/07/1925 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED ALEXANDER PHILIP GOUGH

View Document

11/03/1911 March 2019 12/11/18 STATEMENT OF CAPITAL GBP 106.1684

View Document

11/03/1911 March 2019 ADOPT ARTICLES 25/10/2018

View Document

11/03/1911 March 2019 SUB-DIVISION 25/10/18

View Document

01/11/181 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CESSATION OF RAJIV GOGNA AS A PSC

View Document

28/02/1828 February 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM FLAT 23 APPLEBY COURT ADENMORE ROAD LONDON SE6 4EJ UNITED KINGDOM

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJIV GOGNA

View Document

21/07/1721 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 90.00

View Document

18/07/1718 July 2017 ADOPT ARTICLES 16/06/2017

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company