-
THERMOGENESIS LIMITED - 30 Finsbury Square, London, EC2P 2YU, United Kingdom
Company Information
- Company registration number
- 06202139
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 Finsbury Square
- London
- EC2P 2YU 30 Finsbury Square, London, EC2P 2YU UK
Management
- Managing Directors
- GORNALL, Andrew Keith
- Company secretaries
- SALES, Roy Leslie
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-03
- Age Of Company 2007-04-03 17 years
- SIC/NACE
- 9305
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- A G P H (EASTBOURNE) LIMITED
- Filing of Accounts
- Due Date: 2010-12-31
- Last Date: 2009-03-31
- Last Return Made Up To:
- 2009-04-03
- Annual Return
- Due Date: 2017-04-17
- Last Date:
-
THERMOGENESIS LIMITED Company Description
- THERMOGENESIS LIMITED is a ltd registered in United Kingdom with the Company reg no 06202139. Its current trading status is "live". It was registered 2007-04-03. It was previously called A G P H (EASTBOURNE) LIMITED. It has declared SIC or NACE codes as "9305". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2009. The latest annual return was filed up to 2009-04-03.It can be contacted at 30 Finsbury Square .
Get THERMOGENESIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thermogenesis Limited - 30 Finsbury Square, London, EC2P 2YU, United Kingdom
- 2007-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THERMOGENESIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-02) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-12) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-30) - 4.68
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-02) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-27) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-25) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-23) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-03-29) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-03-27) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-09-21) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-03-17) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-09-30) - 4.68
keyboard_arrow_right 2013
-
liquidation-court-order-miscellaneous (2013-12-23) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-12-23) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-09-16) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-05-21) - 4.68
-
liquidation-court-order-miscellaneous (2013-04-30) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address (2013-04-26) - AD01
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-03-22) - 4.40
keyboard_arrow_right 2012
-
liquidation-voluntary-appointment-of-liquidator (2012-05-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-09-28) - 4.68
-
liquidation-court-order-miscellaneous (2012-05-18) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address (2012-04-18) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-03-27) - 4.68
-
liquidation-voluntary-cease-to-act-as-liquidator (2012-01-17) - 4.40
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-09-23) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-04-28) - 4.68
keyboard_arrow_right 2010
-
resolution (2010-03-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-03-12) - 4.20
-
change-registered-office-address-company-with-date-old-address (2010-03-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2010-03-12) - 600
-
liquidation-voluntary-appointment-of-liquidator (2010-03-24) - 600
-
resolution (2010-03-24) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
-
legacy (2009-07-08) - 287
-
legacy (2009-05-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
legacy (2008-05-16) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-04-03) - NEWINC
-
memorandum-articles (2007-09-04) - MEM/ARTS
-
certificate-change-of-name-company (2007-08-23) - CERTNM
-
legacy (2007-04-21) - 225