|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2016
|
05 Dec 2016
Application to strike the company off the register
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Tachi Yamada as a director on 1 July 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Sujit John as a director on 1 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Appointment of Mr Remy Hauser as a director on 1 July 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Termination of appointment of Nathan Robert Every as a director on 1 July 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Termination of appointment of Alan David Frazier as a director on 1 July 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Termination of appointment of Phillip Cummins as a director on 1 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Satisfaction of charge 062532260001 in full
|
|
|
06 Jul 2016
|
06 Jul 2016
Satisfaction of charge 062532260004 in full
|
|
|
06 Jul 2016
|
06 Jul 2016
Satisfaction of charge 062532260002 in full
|
|
|
06 Jul 2016
|
06 Jul 2016
Satisfaction of charge 062532260003 in full
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mr Tachi Yamada on 4 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mr Alan David Frazier on 4 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mr Joseph Edward Whitters on 4 March 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Appointment of Mr Tachi Yamada as a director on 6 January 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT on 22 October 2015
|