- Company Overview for EMESS BIOSCIENCES LIMITED (06944607)
- Filing history for EMESS BIOSCIENCES LIMITED (06944607)
- People for EMESS BIOSCIENCES LIMITED (06944607)
- Charges for EMESS BIOSCIENCES LIMITED (06944607)
- More for EMESS BIOSCIENCES LIMITED (06944607)
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) |
---|---|---|---|
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr Michael Jeffrey Sinclair on 24 June 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Jonathan Jay Sinclair on 25 June 2011 | |
09 Aug 2011 | CH03 | Secretary's details changed for Jonathan Jay Sinclair on 25 June 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
08 Aug 2009 | 288a | Director appointed dr. Michael jeffrey sinclair | |
08 Aug 2009 | 288a | Director and secretary appointed jonathan jay sinclair | |
30 Jun 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
30 Jun 2009 | 288b | Appointment terminated director dunstana davies | |
25 Jun 2009 | NEWINC | Incorporation |