Advanced company searchLink opens in new window

SCICLONE PHARMA LIMITED

Company number 06446154

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
29 Oct 2013 AP01 Appointment of Wilson Wai-Shun Cheung as a director
29 Oct 2013 TM01 Termination of appointment of Gary Titus as a director
07 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 AP01 Appointment of Dr Friedhelm Blobel as a director
10 May 2012 AP01 Appointment of Gary Stephen Titus as a director
10 May 2012 TM01 Termination of appointment of Hans Schmid as a director
15 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
24 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Feb 2009 363a Return made up to 05/12/08; full list of members
24 Nov 2008 288b Appointment terminated director 7SIDE nominees LIMITED
30 Sep 2008 288a Director appointed hans schmid
05 Dec 2007 287 Registered office changed on 05/12/07 from: 14/18 city road cardiff CF3 2TY