- Company Overview for SELLAS LIFE SCIENCES GROUP UK LIMITED (09834479)
- Filing history for SELLAS LIFE SCIENCES GROUP UK LIMITED (09834479)
- People for SELLAS LIFE SCIENCES GROUP UK LIMITED (09834479)
- More for SELLAS LIFE SCIENCES GROUP UK LIMITED (09834479)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2019 | SH20 | Statement by Directors | |
22 Oct 2019 | SH19 |
Statement of capital on 22 October 2019
|
|
22 Oct 2019 | CAP-SS | Solvency Statement dated 18/10/19 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | TM01 | Termination of appointment of David Moser as a director on 15 August 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of David Moser as a secretary on 15 August 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Sep 2018 | AP01 | Appointment of David Moser as a director on 1 May 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Gregory Torre as a director on 1 May 2018 | |
21 Sep 2018 | CH03 | Secretary's details changed for David Moser on 1 May 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Nov 2017 | TM01 | Termination of appointment of Miltiadis Sougioultzoglou as a director on 4 August 2017 | |
24 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Apr 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 April 2016 | |
05 Apr 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 March 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|