- Company Overview for CLINSILICO LIMITED (08072787)
- Filing history for CLINSILICO LIMITED (08072787)
- People for CLINSILICO LIMITED (08072787)
- More for CLINSILICO LIMITED (08072787)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | TM01 | Termination of appointment of Steven Conlan as a director on 29 August 2014 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 28 June 2013 | |
02 Jan 2013 | AD01 | Registered office address changed from C/O Dr Paul Lewis Centre for Nanohealth Swansea University Singleton Park Swansea SA2 8PP Wales on 2 January 2013 | |
23 May 2012 | AP01 | Appointment of Dr Lewis Francis as a director | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
22 May 2012 | AP01 | Appointment of Dr Steven Conlan as a director | |
17 May 2012 | NEWINC |
Incorporation
|