- Company Overview for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Filing history for BASILEA PHARMACEUTICALS LIMITED (06131443)
- People for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Charges for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Insolvency for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Registers for BASILEA PHARMACEUTICALS LIMITED (06131443)
- More for BASILEA PHARMACEUTICALS LIMITED (06131443)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Onslow House Onslow Street Guildford GU1 4TL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 4 January 2021 | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | LIQ01 | Declaration of solvency | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Onslow House Onslow Street Guildford GU1 4TL on 2 January 2019 | |
31 Oct 2018 | TM01 | Termination of appointment of Christian Dominik Neurohr as a director on 30 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Damian Heller as a director on 30 October 2018 | |
23 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
02 Mar 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
11 Aug 2017 | TM01 | Termination of appointment of Arne Wiechmann as a director on 8 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Christian Dominik Neurohr as a director on 8 August 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Feb 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH04 | Secretary's details changed for Abogado Nominees Limited on 21 December 2009 |