- Company Overview for SUISSE LIFE SCIENCE GROUP PLC (10518350)
- Filing history for SUISSE LIFE SCIENCE GROUP PLC (10518350)
- People for SUISSE LIFE SCIENCE GROUP PLC (10518350)
- Insolvency for SUISSE LIFE SCIENCE GROUP PLC (10518350)
- More for SUISSE LIFE SCIENCE GROUP PLC (10518350)
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
|
|
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
|
|
11 Dec 2018 | CS01 |
09/12/18 Statement of Capital gbp 173900.00
|
|
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 |