- Company Overview for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Filing history for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- People for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Charges for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Insolvency for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Registers for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- More for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2015 | TM01 | Termination of appointment of Thomas James Desrosier as a director on 22 January 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Christian Michael Dreger as a director on 16 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2014 | AP01 | Appointment of Timothy John Dourous as a director on 23 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Christian Michael Dreger as a director on 23 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Michael John Tomsicek as a director on 23 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AP01 | Appointment of Patrick Volkert Jozef Johannes Vink as a director | |
13 Aug 2013 | AP01 | Appointment of Michael John Tomsicek as a director | |
13 Aug 2013 | AP01 | Appointment of Thomas James Desrosier as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Michael Bonney as a director | |
13 Aug 2013 | TM01 | Termination of appointment of David Mcgirr as a director | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Tamara Joseph as a director | |
27 Feb 2013 | AD01 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Mr David William John Mcgirr on 1 January 2011 |