- Company Overview for ACULIVE THERAPEUTICS LIMITED (13603426)
- Filing history for ACULIVE THERAPEUTICS LIMITED (13603426)
- People for ACULIVE THERAPEUTICS LIMITED (13603426)
- More for ACULIVE THERAPEUTICS LIMITED (13603426)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | AD01 | Registered office address changed from Lakeside House 11 Cambridge Road Great Shelford Cambridge CB22 5JE England to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 26 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 1 Harvey Lane Hauxton Cambridge CB22 5FT England to Lakeside House 11 Cambridge Road Great Shelford Cambridge CB22 5JE on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Florian Schuster on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 1 Harvey Lane Hauxton Cambridge CB22 5FT on 25 September 2023 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2022 | TM01 | Termination of appointment of Marcus Yeo as a director on 21 September 2022 | |
10 Nov 2022 | PSC07 | Cessation of Ludovic Vallier as a person with significant control on 21 September 2022 | |
09 Nov 2022 | PSC02 | Notification of Bit Bio Limited as a person with significant control on 21 September 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Ludovic Vallier as a director on 21 September 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Professor Ludovic Vallier on 19 October 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Florian Schuster as a director on 21 September 2022 | |
21 Oct 2022 | MA | Memorandum and Articles of Association | |
21 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Feb 2022 | PSC04 | Change of details for Professor Ludovic Vallier as a person with significant control on 4 February 2022 | |
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
24 Feb 2022 | AP01 | Appointment of Dr Mark Reinhard Kotter as a director on 4 February 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Dr Marcus Yeo on 29 November 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Professor Ludovic Vallier on 29 November 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from PO Box 4385 13603426: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 7 December 2021 | |
29 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 13603426: Companies House Default Address, Cardiff, CF14 8LH on 29 November 2021 |