- Company Overview for SOSEI R&D LTD. (03911256)
- Filing history for SOSEI R&D LTD. (03911256)
- People for SOSEI R&D LTD. (03911256)
- Charges for SOSEI R&D LTD. (03911256)
- Insolvency for SOSEI R&D LTD. (03911256)
- More for SOSEI R&D LTD. (03911256)
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
|
|
21 Dec 2018 | LIQ01 | Declaration of solvency | |
28 Nov 2018 | SH19 |
Statement of capital on 28 November 2018
|
|
27 Nov 2018 | SH20 | Statement by Directors | |
27 Nov 2018 | CAP-SS | Solvency Statement dated 26/11/18 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |