Date | Description |
2023-09-07 |
delete company_previous_name 3G.LAB LIMITED |
2023-09-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.1 |
2023-06-07 |
delete address C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2023-06-07 |
insert address C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN |
2022-08-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2022:LIQ. CASE NO.1 |
2022-03-07 |
delete address C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2022-03-07 |
insert address C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2022-03-07 |
update registered_address |
2022-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN |
2021-10-07 |
delete address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2021-10-07 |
insert address C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2021-10-07 |
update registered_address |
2021-09-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2021:LIQ. CASE NO.1 |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN |
2021-09-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2021:LIQ. CASE NO.1 |
2021-07-07 |
delete address HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
2021-07-07 |
insert address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN |
2021-07-07 |
update registered_address |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR |
2020-09-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2020:LIQ. CASE NO.1 |
2019-07-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2019:LIQ. CASE NO.1 |
2018-08-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2018:LIQ. CASE NO.1 |
2017-08-21 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1 |
2017-06-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2017-06-02 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 |
2017-06-02 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2016-08-07 |
delete address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2016-08-07 |
insert address HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
2016-08-07 |
update company_status Active => Liquidation |
2016-08-07 |
update registered_address |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2016-07-13 |
update statutory_documents DECLARATION OF SOLVENCY |
2016-07-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2016-07-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2016-05-13 |
update num_mort_outstanding 2 => 0 |
2016-05-13 |
update num_mort_satisfied 2 => 4 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-11 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-11 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-26 |
update statutory_documents 17/01/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-29 => 2014-09-28 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-19 |
update statutory_documents 17/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-29 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/13 |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-17 |
update statutory_documents 17/01/14 FULL LIST |
2013-10-03 |
update statutory_documents DIRECTOR APPOINTED DAVID E WISE |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITEL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-25 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-09-26 => 2011-09-25 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-17 |
update statutory_documents 17/01/13 FULL LIST |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/11 |
2012-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 08/08/2012 |
2012-09-13 |
update statutory_documents SOLVENCY STATEMENT DATED 11/09/12 |
2012-09-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-09-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-09-13 |
update statutory_documents REDUCE ISSUED CAPITAL 11/09/2012 |
2012-09-13 |
update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 1.00 |
2012-09-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-01-31 |
update statutory_documents 17/01/12 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 16/01/2012 |
2011-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS |
2011-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/10 |
2011-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-19 |
update statutory_documents 17/01/11 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 29/06/2010 |
2010-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/09 |
2010-01-19 |
update statutory_documents 17/01/10 FULL LIST |
2009-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/08 |
2009-05-09 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL GILBERT |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET JOHNSON |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT BRIGGS |
2009-04-05 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/06 |
2007-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/05 |
2006-08-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-07-28 |
update statutory_documents REMUNERATION OF AUDS 12/07/05 |
2005-07-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/04 |
2005-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
MATRIX HOUSE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0HH |
2005-03-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2005-03-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents CONSO
10/01/05 |
2005-01-24 |
update statutory_documents NC DEC ALREADY ADJUSTED
10/01/05 |
2005-01-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-04 |
update statutory_documents COMPANY NAME CHANGED
TRIGENIX LIMITED
CERTIFICATE ISSUED ON 04/01/05 |
2004-12-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 |
2004-11-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents SECRETARY RESIGNED |
2004-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-04 |
update statutory_documents S-DIV
27/01/04 |
2004-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-07 |
update statutory_documents COMPANY NAME CHANGED
3G.LAB LIMITED
CERTIFICATE ISSUED ON 07/08/03 |
2003-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents £ NC 101170/101305
12/03/03 |
2003-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 12/03/03 |
2003-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-04-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-04-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 17/01/03; NO CHANGE OF MEMBERS |
2002-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
07/04/00 |
2002-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
09/10/02 |
2002-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/01 |
2002-12-09 |
update statutory_documents £ NC 98002/100000
07/04 |
2002-12-09 |
update statutory_documents £ NC 100000/100250
16/05 |
2002-12-09 |
update statutory_documents £ NC 100250/101170
09/10 |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-08 |
update statutory_documents SECRETARY RESIGNED |
2002-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 17/01/02; CHANGE OF MEMBERS |
2001-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED
23/05/01 |
2001-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/01 FROM:
HILL FARM
WENNINGTON
HUNTINGTON
CAMBRDIGESHIRE PE17 2LU |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-09-27 |
update statutory_documents ADOPT ARTICLES 22/09/00 |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-15 |
update statutory_documents ADOPTARTICLES07/04/00 |
2000-03-13 |
update statutory_documents DIV
24/02/00 |
2000-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/00 FROM:
38 STATION ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB1 2JH |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-06 |
update statutory_documents £ NC 2/98002
24/02/00 |
2000-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-06 |
update statutory_documents SECRETARY RESIGNED |
2000-03-06 |
update statutory_documents NC INC ALREADY ADJUSTED 24/02/00 |
2000-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 24/02/00 |
2000-01-26 |
update statutory_documents SECRETARY RESIGNED |
2000-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |