Advanced company searchLink opens in new window

RASNA THERAPEUTICS LIMITED

Company number 08882989

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
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
  • GBP 1
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
  • GBP 1
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