- Company Overview for GUSTOCEUTICS LIMITED (13976249)
- Filing history for GUSTOCEUTICS LIMITED (13976249)
- People for GUSTOCEUTICS LIMITED (13976249)
- More for GUSTOCEUTICS LIMITED (13976249)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
02 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
28 Nov 2023 | CH01 | Director's details changed for Dr Hend Essam Eldin Ahmed Abdelhakim on 28 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Professor Duncan Craig on 28 November 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to Flat 13 Arum Apartments 22 Royal Engineers Way London NW7 1SX on 18 September 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
23 May 2022 | PSC02 | Notification of Dqmcsolutions Limited as a person with significant control on 16 March 2022 | |
23 May 2022 | PSC02 | Notification of Hea Consultancy Limited as a person with significant control on 16 March 2022 | |
23 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2022 | |
15 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-15
|