- Company Overview for JACKTON PHARMA LTD (SC674800)
- Filing history for JACKTON PHARMA LTD (SC674800)
- People for JACKTON PHARMA LTD (SC674800)
- More for JACKTON PHARMA LTD (SC674800)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
30 May 2023 | TM01 | Termination of appointment of Nicholas Ian Johnston as a director on 19 May 2023 | |
07 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
08 Jul 2022 | PSC02 | Notification of Blackridge Pharma Ltd as a person with significant control on 6 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Jennifer Bice Perella as a person with significant control on 6 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Davide Perella as a person with significant control on 6 June 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | AD01 | Registered office address changed from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 5 May 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
21 Sep 2020 | AP01 | Appointment of Mr Nicholas Ian Johnston as a director on 21 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Davide Perella as a director on 21 September 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|