|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Stuart Anderson Mcalpine as a director on 30 November 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Mr Mathieu Olivier Floreani as a director on 30 November 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Alexander Francis Stewart Leslie as a director on 30 November 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Mr Sami Badarani as a director on 30 November 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Change of details for Synlab Holdco Limited as a person with significant control on 9 June 2018
|
|
|
01 Jul 2017
|
01 Jul 2017
Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
19 Jun 2016
|
19 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Appointment of Versec Secretaries Limited as a secretary on 1 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 4 Devonshire Street London W1W 5DT on 26 February 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Certificate of change of name
|
|
|
19 Nov 2015
|
19 Nov 2015
Change of name notice
|
|
|
26 Jun 2015
|
26 Jun 2015
Resolutions
|
|
|
19 Jun 2015
|
19 Jun 2015
Incorporation
|