- Company Overview for TARIAN BIOTECHNOLOGY LIMITED (10361846)
- Filing history for TARIAN BIOTECHNOLOGY LIMITED (10361846)
- People for TARIAN BIOTECHNOLOGY LIMITED (10361846)
- Insolvency for TARIAN BIOTECHNOLOGY LIMITED (10361846)
- More for TARIAN BIOTECHNOLOGY LIMITED (10361846)
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) |
---|---|---|---|
14 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2024 | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2021 | LIQ02 | Statement of affairs | |
23 Apr 2021 | AD01 | Registered office address changed from 4th Floor, 20-22 Great Titchfield Street London W1W 8BE England to 22 York Buildings John Adam Street London WC2N 6JU on 23 April 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Jeffrey Michael Vernes as a director on 8 February 2021 | |
09 Feb 2021 | TM02 | Termination of appointment of Jeffrey Michael Vernes as a secretary on 8 February 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Syed Ebadat Ali Haq as a director on 24 July 2020 | |
29 Jan 2020 | RP04AP01 | Second filing for the appointment of Howard Andrew Thomas as a director | |
28 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
03 Jan 2020 | PSC05 | Change of details for Tarian Group Holdings Ltd. as a person with significant control on 7 September 2017 | |
18 Dec 2019 | PSC05 | Change of details for a person with significant control | |
17 Dec 2019 | CH03 | Secretary's details changed for Mr Jeffrey Vernes on 20 December 2018 | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Geoffrey Harvey Toms on 17 November 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
16 Sep 2019 | AP01 | Appointment of Mr Jeffrey Michael Vernes as a director on 30 July 2019 | |
21 Aug 2019 | PSC05 | Change of details for Tarian Group Holdings Ltd. as a person with significant control on 28 June 2019 | |
20 Aug 2019 | PSC05 | Change of details for Tarian Group Holdings Plc as a person with significant control on 29 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from Bright Grahame Murray 114a Cromwell Road London SW7 4AG England to 4th Floor, 20-22 Great Titchfield Street London W1W 8BE on 9 July 2019 |