- Company Overview for CANCER RESEARCH UK SCOTLAND LIMITED (SC226019)
- Filing history for CANCER RESEARCH UK SCOTLAND LIMITED (SC226019)
- People for CANCER RESEARCH UK SCOTLAND LIMITED (SC226019)
- More for CANCER RESEARCH UK SCOTLAND LIMITED (SC226019)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2012 | AP01 | Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012 | |
06 Jul 2012 | AP03 | Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Rosanna Roughley as a director on 8 June 2012 | |
06 Jul 2012 | TM02 | Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012 | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Rosanna Roughley on 1 October 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mrs Lynne Robb on 1 October 2010 | |
16 Jun 2010 | AP01 | Appointment of Rosanna Roughley as a director | |
15 Jun 2010 | TM02 | Termination of appointment of Diane Scott as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Diane Scott as a director | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mrs Lynne Robb on 31 October 2009 | |
03 Dec 2009 | AP03 | Appointment of Miss Rosanna Roughley as a secretary | |
03 Dec 2009 | CH01 | Director's details changed for Ms Diane Elizabeth Scott on 31 October 2009 | |
20 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
06 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
06 Nov 2008 | 288c | Director's Change of Particulars / lynne robb / 31/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Area was: 61 lincoln's inn fields, now: lincoln's inn fields; Country was: , now: uk; Occupation was: finance director, now: chief financial officer; Secure Officer was: false, now: true | |
06 Nov 2008 | 288c | Director and Secretary's Change of Particulars / diane scott / 31/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Country was: , now: uk; Occupation was: director of legal, now: solicitor; Secure Officer was: |