Advanced company searchLink opens in new window

CELACTIVE CELLULAR THERAPEUTICS (UK) LTD

Company number 08727669

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 PSC01 Notification of John Mitchell as a person with significant control on 6 April 2016
15 Aug 2018 AA Micro company accounts made up to 31 October 2017
20 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
19 Jan 2016 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Apr 2015 CERTNM Company name changed celactive cellular therapeutics LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
20 Feb 2015 TM01 Termination of appointment of Gareth Haye Alexander as a director on 20 February 2015
20 Feb 2015 AP01 Appointment of Mr John Mitchell as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Mr Chris Calhoun as a director on 19 February 2015
23 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
20 May 2014 CERTNM Company name changed cytortho LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
20 May 2014 CONNOT Change of name notice
10 Oct 2013 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted