- Company Overview for BOUNCE ALZHEIMER'S THERAPY UK LTD (10603817)
- Filing history for BOUNCE ALZHEIMER'S THERAPY UK LTD (10603817)
- People for BOUNCE ALZHEIMER'S THERAPY UK LTD (10603817)
- More for BOUNCE ALZHEIMER'S THERAPY UK LTD (10603817)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Mar 2021 | AD01 | Registered office address changed from 121 Holborn London EC1N 2TD United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 24 March 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 27 February 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 27 February 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Thomas Gabriel Pauk as a director on 1 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Thomas Gabriel Pauk as a director on 23 August 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Adam Miles Breeden as a director on 23 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|