- Company Overview for LINCOLNSHIRE INSTITUTE OF CANCER RESEARCH (06629083)
- Filing history for LINCOLNSHIRE INSTITUTE OF CANCER RESEARCH (06629083)
- People for LINCOLNSHIRE INSTITUTE OF CANCER RESEARCH (06629083)
- More for LINCOLNSHIRE INSTITUTE OF CANCER RESEARCH (06629083)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Edward George Capes as a secretary on 5 February 2018 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Jul 2017 | PSC01 | Notification of Leslie Gresson Walker as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Ian Hindle as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Oleg Eremin as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
28 Feb 2017 | CH01 | Director's details changed for Professor Leslie Gresson Walker on 26 February 2017 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
20 Jul 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
20 Jul 2016 | AD01 | Registered office address changed from Orchard House 51a Washdyke Lane Nettleham Lincoln LN2 2PX England to Orchard House 51a Washdyke Lane Nettleham Lincoln LN2 2PX on 20 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from C/O Research and Development Depar Lincoln County Hospital Greetwell Road Lincoln Lincolnshire LN2 5QY to Orchard House 51a Washdyke Lane Nettleham Lincoln LN2 2PX on 20 July 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Jul 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 24 June 2013 no member list |