Advanced company searchLink opens in new window

DYNASTY BIOTECHNOLOGY LTD

Company number 08398992

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 CH01 Director's details changed for Dr Simon Haworth on 6 March 2014
06 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
05 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Mar 2014 AD01 Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England on 5 March 2014
05 Mar 2014 AD01 Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX United Kingdom on 5 March 2014
12 Feb 2013 NEWINC Incorporation