- Company Overview for PHICO THERAPEUTICS LIMITED (04062313)
- Filing history for PHICO THERAPEUTICS LIMITED (04062313)
- People for PHICO THERAPEUTICS LIMITED (04062313)
- Charges for PHICO THERAPEUTICS LIMITED (04062313)
- Insolvency for PHICO THERAPEUTICS LIMITED (04062313)
- More for PHICO THERAPEUTICS LIMITED (04062313)
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) |
---|---|---|---|
12 Sep 2024 | MR04 | Satisfaction of charge 040623130002 in full | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
16 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
31 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | LIQ02 | Statement of affairs | |
02 Apr 2024 | AD01 | Registered office address changed from Bertarelli Building Bourn Hall High Street Bourn Cambridgeshire CB23 2TN United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 April 2024 | |
02 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2023 | CH01 | Director's details changed for Heather Marie Fairhead on 24 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr Richard Nagle on 19 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Professor Mark Harvey Wilcox on 19 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
17 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 September 2022
|
|
17 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 March 2023
|
|
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 16 September 2022
|
|
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Mar 2023 | MR01 | Registration of charge 040623130002, created on 24 February 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr Ian Downing as a director on 3 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Timothy Rea as a director on 3 February 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
04 Jun 2021 | TM01 | Termination of appointment of Anthony Francis Martin as a director on 1 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Richard Nagle as a director on 1 June 2021 |