- Company Overview for PASITHEA THERAPEUTICS LIMITED (12621714)
- Filing history for PASITHEA THERAPEUTICS LIMITED (12621714)
- People for PASITHEA THERAPEUTICS LIMITED (12621714)
- More for PASITHEA THERAPEUTICS LIMITED (12621714)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2023 | DS01 | Application to strike the company off the register | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
07 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
04 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | PSC07 | Cessation of Craig Auringer as a person with significant control on 7 April 2022 | |
21 Apr 2022 | PSC02 | Notification of Pasithea Therapeutics Corp as a person with significant control on 7 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Yassine Bendiabdallah as a director on 8 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Mohammed Hassan Almuaathen as a director on 8 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr Tiago Andre Dos Reis Marques as a director on 7 April 2022 | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
13 Sep 2021 | TM01 | Termination of appointment of Craig Auringer as a director on 30 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
25 Jun 2021 | CH01 | Director's details changed for Dr Yassine Bendiabdallah on 24 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Craig Auringer on 24 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Mohammed Hassan Almuaathen on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 24 June 2021 | |
19 May 2021 | CH01 | Director's details changed for Craig Auringer on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Dr Yassine Bendiabdallah on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Mohammed Hassan Almuaathen on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 19 May 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Mohammed Hassan Almuaathen as a director on 1 January 2021 |