|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
Application to strike the company off the register
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of Mark Peter Frederick Dollar as a director on 30 September 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of Nicholas Gordon Carmichael as a director on 30 September 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 20 January 2020
|
|
|
14 Jul 2019
|
14 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Cessation of Andrew Graham Torrance as a person with significant control on 31 October 2017
|
|
|
13 Jul 2018
|
13 Jul 2018
Cessation of Mark John Diamond as a person with significant control on 31 October 2017
|
|
|
13 Jul 2018
|
13 Jul 2018
Notification of Synlab Vpg Limited as a person with significant control on 31 October 2017
|
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of Mr Arnaud Guény as a director on 13 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Stuart James Quin as a director on 13 April 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Appointment of Mr Nicholas Gordon Carmichael as a director on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from 4th Floor Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 6 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England to 4th Floor Kingdom Street London W2 6BD on 6 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Appointment of Dr Stuart James Quin as a director on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Appointment of Mr Mark Peter Frederick Dollar as a director on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Termination of appointment of Andrew Graham Torrance as a director on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Termination of appointment of Emma Cake as a secretary on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Termination of appointment of Mark John Diamond as a director on 1 November 2017
|