- Company Overview for RASNA THERAPEUTICS LIMITED (08882989)
- Filing history for RASNA THERAPEUTICS LIMITED (08882989)
- People for RASNA THERAPEUTICS LIMITED (08882989)
- Insolvency for RASNA THERAPEUTICS LIMITED (08882989)
- More for RASNA THERAPEUTICS LIMITED (08882989)
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) |
---|---|---|---|
12 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
03 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2019 | |
29 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2018 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Tong Hall Tong Lane Tong Bradford BD4 0RR on 12 July 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | LIQ01 | Declaration of solvency | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | TM02 | Termination of appointment of Philip James Boyd as a secretary on 7 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
24 Feb 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
09 Dec 2014 | AP01 | Appointment of James Mervis as a director on 8 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Riccardo Dalla Favera as a director on 8 December 2014 | |
08 Dec 2014 | AP03 | Appointment of Dr. Philip James Boyd as a secretary on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of William Robert Hawes as a director on 8 December 2014 |