Advanced company searchLink opens in new window

LYDAC NEUROSCIENCE LTD

Company number 06369154

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)
09 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
03 Dec 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jul 2019 AM10 Administrator's progress report
10 Apr 2019 AM07 Result of meeting of creditors
09 Apr 2019 AM03 Statement of administrator's proposal
28 Jan 2019 AM02 Statement of affairs with form AM02SOA
22 Jan 2019 AD01 Registered office address changed from 10 Harley Street London W1G 9PF to Devonshire House 60 Goswell Road London EC1M 7AD on 22 January 2019
15 Jan 2019 AM01 Appointment of an administrator
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
19 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
06 Jul 2015 AA Micro company accounts made up to 30 September 2014
16 Jun 2015 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF England to 10 Harley Street London W1G 9PF on 16 June 2015