- Company Overview for LECTUS THERAPEUTICS LIMITED (04562659)
- Filing history for LECTUS THERAPEUTICS LIMITED (04562659)
- People for LECTUS THERAPEUTICS LIMITED (04562659)
- Charges for LECTUS THERAPEUTICS LIMITED (04562659)
- Insolvency for LECTUS THERAPEUTICS LIMITED (04562659)
- More for LECTUS THERAPEUTICS LIMITED (04562659)
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) |
---|---|---|---|
08 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
14 May 2015 | AD01 | Registered office address changed from 3a Crome Lea Farm House Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015 | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
22 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Weightmans Llp Pall Mall Court 61 - 67 King Street Manchester M2 4PD on 7 July 2014 | |
04 Jul 2014 | 4.70 | Declaration of solvency | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
|
|
05 Jun 2013 | AD01 | Registered office address changed from 1 Portland Street Manchester M1 3BE on 5 June 2013 | |
15 Nov 2012 | MISC | Aud resg | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Antoine Papiernik-Berkhauer as a director | |
05 Dec 2011 | AA | Full accounts made up to 31 July 2011 | |
14 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Antoine Benjamin Papiernik-Berkhauer on 14 October 2011 | |
31 Oct 2011 | MISC | Re-section 519 | |
14 Sep 2011 | AP01 | Appointment of Mr Graham Angus Hone as a director |