Advanced company searchLink opens in new window

BLINK THERAPEUTICS LIMITED

Company number 07596557

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
18 May 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23.75
26 Jan 2016 CH01 Director's details changed for Nicola Arturo Aldo Beltraninelli on 1 June 2015
05 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 23.75
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2015 AP01 Appointment of Nicola Arturo Aldo Beltraninelli as a director on 28 January 2015
15 Apr 2015 TM01 Termination of appointment of Facundo Damian Batista as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Thierry Claude Laugel as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Raj Mehta as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Louis Joseph Nisbet as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Michael John Owen as a director on 30 March 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 23.75
06 Jan 2015 TM01 Termination of appointment of Michael Moore as a director on 31 December 2014
02 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 TM01 Termination of appointment of David Llewellyn Simmons as a director on 30 November 2014
10 Nov 2014 AP01 Appointment of Dr Facundo Damian Batista as a director on 6 January 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2014 AP01 Appointment of Mr Thierry Claude Laugel as a director