Advanced company searchLink opens in new window

CYTOCELL TECHNOLOGIES LIMITED

Company number 05475998

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF England to 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ on 3 January 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 May 2019 AD01 Registered office address changed from 4 Technopark Newmarket Road Cambridge Cambs CB5 8PB to Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF on 8 May 2019
30 Jan 2019 AP01 Appointment of Mr Gregory Alun Williams as a director on 30 January 2019
24 Oct 2018 TM01 Termination of appointment of Timothy Richard Hall as a director on 19 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
23 Feb 2018 AP01 Appointment of Dr John George Anson as a director on 23 February 2018
19 Oct 2017 AP01 Appointment of Mr Kenji Tsujimoto as a director on 18 October 2017
26 Jul 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
01 Jun 2016 TM01 Termination of appointment of Neil Martin Lawrie as a director on 31 May 2016
27 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
16 Jun 2014 TM01 Termination of appointment of Cytocell Ltd as a director
16 Jun 2014 TM01 Termination of appointment of Cytocell Ltd as a director