Advanced company searchLink opens in new window

SENECTUS THERAPEUTICS LIMITED

Company number 06600819

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Angel Building 407 st John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 3 January 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jul 2017 TM01 Termination of appointment of William Nicol Mculloch Keith as a director on 10 July 2017
19 May 2017 TM01 Termination of appointment of Phillip John L'huillier as a director on 9 May 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 120
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 120
17 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120
13 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Dr Phillip John L'huillier on 8 May 2012
09 May 2012 CH01 Director's details changed for Andrew Jonathan Waldron on 8 May 2012
08 May 2012 CH01 Director's details changed for Professor William Nicol Mculloch Keith on 8 May 2012