- Company Overview for THE HUMANII LIFE SCIENCES PROJECT LTD (10608244)
- Filing history for THE HUMANII LIFE SCIENCES PROJECT LTD (10608244)
- People for THE HUMANII LIFE SCIENCES PROJECT LTD (10608244)
- More for THE HUMANII LIFE SCIENCES PROJECT LTD (10608244)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
16 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 28 February 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
29 Mar 2021 | TM01 | Termination of appointment of Shirley Ann Wells as a director on 13 October 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of Katherine Louisa Rangecroft Rees as a director on 1 May 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Tim Oldland as a director on 18 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Timothy Oldland as a person with significant control on 19 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
11 Feb 2019 | PSC07 | Cessation of Katherine Louisa Rangecroft Rees as a person with significant control on 1 July 2018 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from The Old Vicarage 73 Clacton Road St. Osyth St Osyth Clacton on Sea Essex CO16 8PD England to The Old Vicarage 73 Clacton Road St. Osyth St Osyth Clacton on Sea Essex CO16 8PD on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Vicarage 73 Clacton Road St. Osyth St Osyth Clacton on Sea Essex CO16 8PD on 23 February 2018 | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|