UNITED BIOSOURCE HOLDING (UK) LIMITED
Company number 06550769
- Company Overview for UNITED BIOSOURCE HOLDING (UK) LIMITED (06550769)
- Filing history for UNITED BIOSOURCE HOLDING (UK) LIMITED (06550769)
- People for UNITED BIOSOURCE HOLDING (UK) LIMITED (06550769)
- Charges for UNITED BIOSOURCE HOLDING (UK) LIMITED (06550769)
- More for UNITED BIOSOURCE HOLDING (UK) LIMITED (06550769)
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) |
---|---|---|---|
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
14 May 2018 | PSC07 | Cessation of Express Scripts Holding Company as a person with significant control on 27 December 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Patrick Lindsay as a director on 27 December 2017 | |
22 Jan 2018 | AP01 | Appointment of Ms Jess Sohal as a director on 27 December 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Christine Houston as a director on 27 December 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Martin Akins as a director on 27 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Martin Akins as a director on 21 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Eric Slusser as a director on 25 October 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Sep 2017 | PSC02 | Notification of Express Scripts Holding Company as a person with significant control on 6 April 2016 | |
14 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
18 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
27 Apr 2016 | AP01 | Appointment of Christine Houston as a director on 15 March 2016 | |
27 Apr 2016 | AP01 | Appointment of Eric Slusser as a director on 15 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of David Allen Norton as a director on 15 March 2016 | |
11 Dec 2015 | AA | Full accounts made up to 31 December 2014 |