Advanced company searchLink opens in new window

IMPERIAL CANCER RESEARCH FUND TRADING LIMITED

Company number 00913621

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
09 Sep 2016 SH19 Statement of capital on 9 September 2016
  • GBP 2.00
09 Sep 2016 SH20 Statement by Directors
09 Sep 2016 CAP-SS Solvency Statement dated 05/09/16
09 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AP01 Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013
06 Jun 2016 AP01 Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015
06 Jun 2016 TM01 Termination of appointment of Richard Charles Taylor as a director on 30 September 2015
06 Jun 2016 TM01 Termination of appointment of Lynne Robb as a director on 10 June 2013
06 Jun 2016 AC92 Restoration by order of the court
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2012 DS01 Application to strike the company off the register
06 Jul 2012 AP03 Appointment of Ms Clare Marie Ann Shepherd as a secretary
06 Jul 2012 TM02 Termination of appointment of Rosanna Roughley as a secretary
15 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 200,000
10 May 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mrs Lynne Robb on 1 October 2010
29 Nov 2010 CH03 Secretary's details changed for Rosanna Roughley on 1 October 2010
01 Oct 2010 AD01 Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010