- Company Overview for NEKTAR THERAPEUTICS UK LIMITED (02998064)
- Filing history for NEKTAR THERAPEUTICS UK LIMITED (02998064)
- People for NEKTAR THERAPEUTICS UK LIMITED (02998064)
- Charges for NEKTAR THERAPEUTICS UK LIMITED (02998064)
- More for NEKTAR THERAPEUTICS UK LIMITED (02998064)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | AD01 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 80 Coleman Street London EC2R 5BJ on 29 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Jillian Thomsen as a director on 17 April 2023 | |
08 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Aug 2022 | TM01 | Termination of appointment of Gil Labrucherie as a director on 15 July 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Gil Labrucherie as a secretary on 15 July 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
08 Jan 2021 | AP01 | Appointment of Mr Mark Wilson as a director on 17 August 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Carlo Difonzo as a director on 17 August 2020 | |
25 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Gil Labrucherie on 28 March 2018 |