- Company Overview for DURATA THERAPEUTICS LIMITED (08118314)
- Filing history for DURATA THERAPEUTICS LIMITED (08118314)
- People for DURATA THERAPEUTICS LIMITED (08118314)
- Insolvency for DURATA THERAPEUTICS LIMITED (08118314)
- More for DURATA THERAPEUTICS LIMITED (08118314)
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) |
---|---|---|---|
23 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2018 | AD01 | Registered office address changed from 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL England to 46-48 East Smithfield London E1W 1AW on 5 July 2018 | |
02 Jul 2018 | LIQ01 | Declaration of solvency | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AP03 | Appointment of Ms Judith Tomkins as a secretary on 19 February 2018 | |
23 May 2018 | AP03 | Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018 | |
18 Oct 2017 | TM02 | Termination of appointment of Thomas Nelligan as a secretary on 13 October 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Nicholas Iain Hudson as a director on 3 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Duncan James Reeves as a director on 3 October 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Aug 2016 | TM01 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AP01 | Appointment of Duncan James Reeves as a director on 2 August 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2015 | AP03 | Appointment of Mr Thomas Nelligan as a secretary on 9 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL on 8 October 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
|
|
11 May 2015 | AP01 | Appointment of Mrs Sara Jayne Vincent as a director on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Miss Nadine Jakes as a director on 22 April 2015 |