|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2022
|
05 Dec 2022
Application to strike the company off the register
|
|
|
02 Dec 2022
|
02 Dec 2022
Statement of capital following an allotment of shares on 30 November 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Termination of appointment of Kenneth Galbraith as a director on 13 November 2020
|
|
|
20 Jun 2020
|
20 Jun 2020
Change of details for Prometic Life Sciences Inc as a person with significant control on 5 October 2019
|
|
|
16 May 2020
|
16 May 2020
Confirmation statement made on 1 May 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from Unit 1a Barton Road Comberton Cambridge CB23 7AJ to Park Ground Floor Unit 1 Iconix Park, London Road Sawston Cambridge CB22 3EG on 21 January 2020
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Mr. Kenneth Galbraith on 23 April 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Simon Geoffrey Best as a director on 23 April 2019
|
|
|
14 May 2019
|
14 May 2019
Appointment of Mr. Kenneth Galbraith as a director on 23 April 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Appointment of Prof. Simon Geoffrey Best as a director on 19 December 2018
|
|
|
24 Jan 2019
|
24 Jan 2019
Termination of appointment of Pierre Laurin as a director on 19 December 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registration of charge 080532680004, created on 1 May 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Registration of charge 080532680003, created on 30 November 2017
|