|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Appointment of Mr Andrew William Taylor as a director on 8 February 2023
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from Department of Genetics Downing Street Cambridge CB2 3EH England to 25 Science Park, Bio-Innovation Centre Milton Road Cambridge CB4 0FW on 25 September 2020
|
|
|
29 Mar 2020
|
29 Mar 2020
Change of details for Dr Gustavo Andrés Cerda Moya as a person with significant control on 29 March 2020
|
|
|
29 Mar 2020
|
29 Mar 2020
Director's details changed for Dr Gustavo Andrés Cerda Moya on 29 March 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Withdrawal of a person with significant control statement on 7 November 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Notification of Gustavo Andrés Cerda Moya as a person with significant control on 5 March 2018
|
|
|
24 Mar 2017
|
24 Mar 2017
Director's details changed for Dr Gustavo Cerda Moya on 20 March 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from 54 Natal Road Cambridge CB1 3NY United Kingdom to Department of Genetics Downing Street Cambridge CB2 3EH on 6 October 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Incorporation
|