- Company Overview for GALBRAITH BIOTECH WORLDWIDE ADVISORS LIMITED (11310031)
- Filing history for GALBRAITH BIOTECH WORLDWIDE ADVISORS LIMITED (11310031)
- People for GALBRAITH BIOTECH WORLDWIDE ADVISORS LIMITED (11310031)
- More for GALBRAITH BIOTECH WORLDWIDE ADVISORS LIMITED (11310031)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | RP05 | Registered office address changed to PO Box 4385, 11310031 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2023 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Jan 2022 | CH01 | Director's details changed for Mr Colin Galbraith Wight on 13 January 2022 | |
13 Jan 2022 | PSC04 | Change of details for Mr Colin Galbraith Wight as a person with significant control on 13 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Miss Mary Skeels on 13 January 2022 | |
13 Jan 2022 | PSC04 | Change of details for Miss Mary Skeels as a person with significant control on 13 January 2022 | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 85 Great Portland Street London W1W 7LT on 11 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Colin Galbraith Wight on 19 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
30 Jan 2019 | CH01 | Director's details changed for Miss Mary Skeels on 21 January 2019 | |
20 Dec 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / colin galbraith wight | |
19 Dec 2018 | PSC04 | Change of details for Mr Colin Galbraith Wight as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mrs Mary Skeels as a person with significant control on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mrs Mary Skeels on 19 December 2018 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|