Advanced company searchLink opens in new window

ALTOVIDA BIOSCIENCES LTD

Company number SC464289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 TM01 Termination of appointment of Vinod Kaushal as a director on 22 October 2018
29 Oct 2018 TM01 Termination of appointment of Lorna Anne Peers as a director on 22 October 2018
23 May 2018 AA Unaudited abridged accounts made up to 31 March 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2018 AA Micro company accounts made up to 31 March 2016
30 Mar 2018 CS01 Confirmation statement made on 22 November 2017 with updates
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 RP05 Registered office address changed to PO Box 24072, Sc464289: Companies House Default Address, Edinburgh, EH3 1FD on 16 February 2017
18 Jul 2016 TM01 Termination of appointment of Michael Richard Hawthorne as a director on 18 July 2016
21 Apr 2016 CH01 Director's details changed for Dr Michael Richard Hawthorne on 3 January 2014
11 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
19 May 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
25 Apr 2014 CERTNM Company name changed mitovie pharma europe LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
25 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-11
19 Feb 2014 AP01 Appointment of Ms Lorna Anne Peers as a director
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted