- Company Overview for TRIDENT BIOPHARMA LIMITED (06299556)
- Filing history for TRIDENT BIOPHARMA LIMITED (06299556)
- People for TRIDENT BIOPHARMA LIMITED (06299556)
- More for TRIDENT BIOPHARMA LIMITED (06299556)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2013 | AD02 | Register inspection address has been changed | |
19 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
10 Jul 2013 | TM02 | Termination of appointment of Robin Brown as a secretary | |
09 Jul 2013 | AP01 | Appointment of Mr Thomas Needham as a director | |
09 Jul 2013 | AD01 | Registered office address changed from 24 Speen Lane Newbury Berkshire RG14 1RN on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Robin Brown as a director | |
09 Jul 2013 | AP01 | Appointment of Dr James Robert Murray as a director | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
11 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Robin John Brown on 2 July 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from C/O Mintz Levin Cohn Ferris Glovsky and Popeo Llp 4Th Floor Alder Castle 10 Noble Street London EC2V 7JX on 15 April 2010 |