- Company Overview for STRATEGY IN LIFE SCIENCES LIMITED (09215327)
- Filing history for STRATEGY IN LIFE SCIENCES LIMITED (09215327)
- People for STRATEGY IN LIFE SCIENCES LIMITED (09215327)
- More for STRATEGY IN LIFE SCIENCES LIMITED (09215327)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | TM01 | Termination of appointment of Andrew Alan Bell as a director on 1 October 2019 | |
16 Dec 2019 | PSC02 | Notification of Novasecta Limited as a person with significant control on 1 October 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 6 Malvern Road London E8 3LT England to 137 Euston Road London NW1 2AA on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Daniel Naujoks as a director on 1 October 2019 | |
16 Dec 2019 | PSC07 | Cessation of Daniel Naujoks as a person with significant control on 1 October 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr John Peter Rountree as a director on 1 October 2019 | |
16 Dec 2019 | PSC07 | Cessation of Andrew Alan Bell as a person with significant control on 1 October 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Sep 2018 | PSC04 | Change of details for Mr Daniel Naujoks as a person with significant control on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Daniel Naujoks on 18 September 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr Daniel Naujoks on 1 September 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 6 Malvern Road London E8 3LT on 22 December 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |