- Company Overview for FORMPIPE LIFE SCIENCE LIMITED (05797675)
- Filing history for FORMPIPE LIFE SCIENCE LIMITED (05797675)
- People for FORMPIPE LIFE SCIENCE LIMITED (05797675)
- Charges for FORMPIPE LIFE SCIENCE LIMITED (05797675)
- More for FORMPIPE LIFE SCIENCE LIMITED (05797675)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 1 Isaac Newton Centre Nottingham Science & Technology Park Nottingham NG7 2RH United Kingdom to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 8 June 2022 | |
26 May 2022 | AA | Full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
14 Dec 2021 | SH19 |
Statement of capital on 14 December 2021
|
|
14 Dec 2021 | SH20 | Statement by Directors | |
14 Dec 2021 | CAP-SS | Solvency Statement dated 01/12/21 | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | PSC02 | Notification of Formpipe Software Limited as a person with significant control on 3 December 2021 | |
07 Dec 2021 | PSC07 | Cessation of Carl Christian Quintus Sundin as a person with significant control on 3 December 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|
|
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 1 Isaac Newton Centre Nottingham NG7 2RH United Kingdom to Unit 1 Isaac Newton Centre Nottingham Science & Technology Park Nottingham NG7 2RH on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 13 Poplars Court Lenton Lane Nottingham NG7 2RR to Unit 1 Isaac Newton Centre Nottingham NG7 2RH on 11 February 2019 | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 |