- Company Overview for CHELSEA THERAPEUTICS LIMITED (06401926)
- Filing history for CHELSEA THERAPEUTICS LIMITED (06401926)
- People for CHELSEA THERAPEUTICS LIMITED (06401926)
- More for CHELSEA THERAPEUTICS LIMITED (06401926)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | AA | Accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
24 Jun 2013 | AA | Accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
09 Nov 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
22 Jul 2011 | AA | Accounts made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Timothy Lee Maness on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Lawrence Arthur Hewitt on 1 October 2009 | |
23 Nov 2009 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 | |
21 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
02 Oct 2008 | 288b | Appointment terminated director vindex services LIMITED | |
02 Oct 2008 | 288b | Appointment terminated director vindex LIMITED | |
20 Nov 2007 | 288a | New director appointed | |
20 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | CERTNM | Company name changed mm&s (5292) LIMITED\certificate issued on 16/11/07 | |
17 Oct 2007 | NEWINC | Incorporation |