Advanced company searchLink opens in new window

SUISSE LIFE SCIENCE GROUP PLC

Company number 10518350

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
30 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
08 Apr 2020 AD01 Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to Langley House Park Road East Finchley London N2 8EY on 8 April 2020
02 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
02 Apr 2020 LIQ01 Declaration of solvency
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 09/12/2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 173,900
11 Dec 2018 CS01 09/12/18 Statement of Capital gbp 173900.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/02/2019.
11 Dec 2018 PSC07 Cessation of Rosario Fiorentino as a person with significant control on 27 April 2018
11 Dec 2018 PSC01 Notification of Louise Antoinette Therese Frateschi as a person with significant control on 30 November 2018
11 Dec 2018 PSC01 Notification of Craig Auringer as a person with significant control on 27 April 2018
06 Dec 2018 TM02 Termination of appointment of Charlote Rebeca Baker as a secretary on 5 December 2018
06 Dec 2018 TM01 Termination of appointment of Charlote Rebeca Baker as a director on 5 December 2018
06 Dec 2018 AP03 Appointment of Mr Craig James Auringer as a secretary on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Craig James Auringer as a director on 5 December 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 AD01 Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA to 31 Southampton Row Holborn London WC1B 5HJ on 1 June 2018
04 May 2018 TM01 Termination of appointment of Omar Fogliadini as a director on 27 April 2018
04 May 2018 TM02 Termination of appointment of Omar Fogliadini as a secretary on 27 April 2018