(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th April 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 26th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed celactive cellular therapeutics LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Thursday 19th February 2015.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th February 2015.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 10th October 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
(CERTNM) Company name changed cytortho LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 14th May 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2013
| incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th October 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM02) Secretary appointment termination on Thursday 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|