Advanced company searchLink opens in new window

SOSEI R&D LTD.

Company number 03911256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
05 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
18 Jul 2019 TM02 Termination of appointment of Michael James Vaughan Wade as a secretary on 28 June 2019
02 Jan 2019 TM01 Termination of appointment of Peter James Jonathan Bains as a director on 2 January 2019
02 Jan 2019 PSC07 Cessation of Peter James Jonathan Bains as a person with significant control on 2 January 2019
31 Dec 2018 AD01 Registered office address changed from North West House 119 Marylebone Road London NW1 5PU England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 31 December 2018
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
21 Dec 2018 LIQ01 Declaration of solvency
28 Nov 2018 SH19 Statement of capital on 28 November 2018
  • GBP 9,773.427
27 Nov 2018 SH20 Statement by Directors
27 Nov 2018 CAP-SS Solvency Statement dated 26/11/18
27 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2018 AA Full accounts made up to 31 March 2018
18 Jun 2018 AD01 Registered office address changed from 119 North West House 119 Marylebone Road London NW1 5PU England to North West House 119 Marylebone Road London NW1 5PU on 18 June 2018
18 Jun 2018 AP03 Appointment of Mr Michael James Vaughan Wade as a secretary on 4 June 2018
18 Jun 2018 AP01 Appointment of Mr Kieran Roy Darren Johnson as a director on 4 June 2018
18 Jun 2018 AP01 Appointment of Mr Christopher Robert Cargill as a director on 4 June 2018
11 Jun 2018 TM01 Termination of appointment of Andrew John Oakley as a director on 4 June 2018
11 Jun 2018 PSC07 Cessation of Andrew John Oakley as a person with significant control on 4 June 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
14 May 2018 AD01 Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH to 119 North West House 119 Marylebone Road London NW1 5PU on 14 May 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017