Advanced company searchLink opens in new window

CELL THERAPY DIABETES LIMITED

Company number 10219345

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Jan 2019 TM01 Termination of appointment of Sabena Sultan as a director on 15 January 2019
28 Jan 2019 TM01 Termination of appointment of Lee Phillip Chapman as a director on 15 January 2019
28 Jan 2019 TM01 Termination of appointment of David William Preston as a director on 15 January 2019
28 Jan 2019 AP02 Appointment of Celixir Plc as a director on 15 January 2019
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
12 Mar 2018 AA Full accounts made up to 31 July 2017
14 Feb 2018 AD01 Registered office address changed from The Maynard Centre Forest Farm Industrial Estate, Longwood Drive Cardiff CF14 7YT Wales to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 14 February 2018
11 Dec 2017 AD05 Change the registered office situation from Wales to England/Wales
11 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of ro to england and wales 20/11/2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
24 May 2017 TM01 Termination of appointment of Mark Leonard William Hughes as a director on 30 April 2017
31 Jul 2016 AP01 Appointment of Dr Sabena Sultan as a director on 21 June 2016
31 Jul 2016 AP01 Appointment of Dr Lee Phillip Chapman as a director on 21 June 2016
31 Jul 2016 AP01 Appointment of Mr Mark Leonard William Hughes as a director on 21 June 2016
31 Jul 2016 AP01 Appointment of Mr Trevor Ajan Reginald as a director on 21 June 2016
27 Jun 2016 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 1