- Company Overview for LCU BIOTECH LTD (12353053)
- Filing history for LCU BIOTECH LTD (12353053)
- People for LCU BIOTECH LTD (12353053)
- More for LCU BIOTECH LTD (12353053)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | TM01 | Termination of appointment of Nicholas Mayhew as a director on 26 February 2021 | |
26 Feb 2021 | AP03 | Appointment of Mr David James Dunaway as a secretary on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Matthew James Dunaway as a secretary on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 6 the Stewarts Bishop's Stortford CM23 2NT England to 2, Cloverleys Loughton IG10 4EH on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Noor Ul Owase Jeelani as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Matthew James Dunaway as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr David James Dunaway as a director on 26 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 20 Little Britain London EC1A 7DH United Kingdom to 6 the Stewarts Bishop's Stortford CM23 2NT on 24 February 2021 | |
06 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-06
|