|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2020
|
07 Oct 2020
Application to strike the company off the register
|
|
|
23 Jun 2020
|
23 Jun 2020
Withdrawal of a person with significant control statement on 23 June 2020
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Matthew Edwards as a director on 20 December 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 2 Queen Anne's Gate Buildings, Third Floor Dartmouth Street London SW1H 9BP England to C/O Sas Ltd Maltkiln Farmhouse Lincoln Road Goltho Wragby Lincolnshire LN8 5NF on 17 September 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Termination of appointment of Sacha Mann as a director on 15 December 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Notification of Biosys Inc. as a person with significant control on 9 March 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Appointment of Dr Kai Joachimsen as a director on 25 September 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 2 Queen Anne's Gate Buildings Third Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 2 Queen Anne's Gate Buildings, Third Floor Dartmouth Street London SW1H 9BP on 13 March 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
16 Jan 2017
|
16 Jan 2017
Appointment of Dr Axel Wiest as a director on 2 January 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Certificate of change of name
|
|
|
30 Aug 2016
|
30 Aug 2016
Appointment of Dr Gunnar Carsten Weikert as a director on 26 August 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
Appointment of Mr Matthew Edwards as a director on 26 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from 2 Queen Anne's Gate Buildings C/O Inventages Consulting International Limited Dartmouth Street London SW1H 9BP United Kingdom to 2 Queen Anne's Gate Buildings Third Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 24 August 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|