- Company Overview for CENTRE FOR POLICY ON EMERGING TECHNOLOGIES (07128483)
- Filing history for CENTRE FOR POLICY ON EMERGING TECHNOLOGIES (07128483)
- People for CENTRE FOR POLICY ON EMERGING TECHNOLOGIES (07128483)
- More for CENTRE FOR POLICY ON EMERGING TECHNOLOGIES (07128483)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 2 Ladywood Grange Lady Margaret Road Ascot Berkshire SL5 9QG to Biocentre Po Box 65112 London SW1P 9PU on 3 December 2014 | |
12 Aug 2014 | CH03 | Secretary's details changed for Herbert Shotan Enmarch-Williams on 28 July 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 18 January 2014 no member list | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 18 January 2013 no member list | |
14 Feb 2013 | CH01 | Director's details changed for Professor Andy Miah on 10 May 2012 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 18 January 2012 no member list | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 18 January 2011 no member list | |
22 Apr 2010 | AP01 | Appointment of Professor Nowel Edward Sharkey as a director | |
19 Mar 2010 | AP01 | Appointment of Professor Andy Miah as a director | |
18 Jan 2010 | NEWINC |
Incorporation
|