- Company Overview for COMMON MUCOSAL IMMUNE SYSTEM TREATMENTS LIMITED (05481774)
- Filing history for COMMON MUCOSAL IMMUNE SYSTEM TREATMENTS LIMITED (05481774)
- People for COMMON MUCOSAL IMMUNE SYSTEM TREATMENTS LIMITED (05481774)
- More for COMMON MUCOSAL IMMUNE SYSTEM TREATMENTS LIMITED (05481774)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 8 May 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
14 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 15 June 2014 with full list of shareholders | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
14 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
02 Jul 2012 | CH03 | Secretary's details changed for Mrs Sharon Brown on 15 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Michael Ash on 15 June 2012 | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
30 Jun 2010 | AD01 | Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 30 June 2010 | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |