- Company Overview for MOLECULAR WAREHOUSE LTD. (09491490)
- Filing history for MOLECULAR WAREHOUSE LTD. (09491490)
- People for MOLECULAR WAREHOUSE LTD. (09491490)
- Charges for MOLECULAR WAREHOUSE LTD. (09491490)
- More for MOLECULAR WAREHOUSE LTD. (09491490)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | MR01 | Registration of charge 094914900002, created on 4 April 2023 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | MR01 | Registration of charge 094914900001, created on 8 September 2021 | |
12 Apr 2021 | PSC07 | Cessation of Siro Perez Alcala as a person with significant control on 1 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Magdalen Centre Magdalen Centre, 1 Robert Robin Oxford Science Park Oxford OX4 4GA United Kingdom to Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue Oxford Science Park Oxford - None - OX4 4GA on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 8 Huxley Road Surrey Research Park Guildford GU2 7RE England to Magdalen Centre Magdalen Centre, 1 Robert Robin Oxford Science Park Oxford OX4 4GA on 6 August 2020 | |
03 May 2020 | TM01 | Termination of appointment of Brendan Kevin Farrell as a director on 1 May 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of David Wilson as a director on 30 March 2020 | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Siro Perez Alcala as a director on 27 March 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr David Wilson as a director on 1 November 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Brendan Kevin Farrell as a director on 1 October 2018 | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
23 May 2018 | CH01 | Director's details changed for Andrea Giacomo Mica on 22 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Charles John Arthur Holroyd as a director on 18 May 2018 | |
23 May 2018 | AP01 | Appointment of Andrea Giacomo Mica as a director on 18 May 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |