Advanced company searchLink opens in new window

MOLEKULA UK LTD

Company number 06261830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100,000
07 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2010 DS01 Application to strike the company off the register
07 Jan 2010 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
05 May 2009 288a Director appointed john peter southworth
16 Apr 2009 288b Appointment Terminated Director kevin banks
06 Apr 2009 88(2) Ad 27/03/09 gbp si 99000@1=99000 gbp ic 1000/100000
24 Mar 2009 MA Memorandum and Articles of Association
24 Mar 2009 123 Nc inc already adjusted 10/03/09
24 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 288a Director appointed michael rebay
31 Oct 2008 288b Appointment Terminated Secretary margaret banks
31 Oct 2008 288b Appointment Terminated Director sameer bajaj
29 Oct 2008 363a Return made up to 14/10/08; full list of members
10 Jun 2008 363a Return made up to 29/05/08; full list of members
14 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
29 May 2007 NEWINC Incorporation