- Company Overview for VACCICURE LIMITED (08988870)
- Filing history for VACCICURE LIMITED (08988870)
- People for VACCICURE LIMITED (08988870)
- More for VACCICURE LIMITED (08988870)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Laurence John Cohen on 3 October 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
09 Jul 2024 | TM01 | Termination of appointment of Warren Charles Stern as a director on 28 June 2024 | |
19 Jun 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2024 | AA01 | Previous accounting period shortened from 26 December 2023 to 25 December 2023 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 29 December 2022
|
|
20 Jun 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Allen Easley Cato, Jr. as a director on 25 July 2022 | |
02 Dec 2022 | AA01 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 July 2022
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
24 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | TM01 | Termination of appointment of Lee Roy Mccracken as a director on 1 April 2021 | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Dec 2020 | AD01 | Registered office address changed from 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH to 64 New Cavendish Street London W1G 8TB on 7 December 2020 | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|