- Company Overview for AQUILA BIOMEDICAL LIMITED (SC393914)
- Filing history for AQUILA BIOMEDICAL LIMITED (SC393914)
- People for AQUILA BIOMEDICAL LIMITED (SC393914)
- Charges for AQUILA BIOMEDICAL LIMITED (SC393914)
- More for AQUILA BIOMEDICAL LIMITED (SC393914)
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) |
---|---|---|---|
08 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 21 February 2016 | |
08 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 21 February 2015 | |
08 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 21 February 2014 | |
16 Aug 2017 | PSC01 | Notification of Stephen Anderton as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CS01 |
21/02/17 Statement of Capital gbp 136.209
|
|
10 Mar 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Ms Clare Louise Doris as a director on 10 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 November 2014
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Mar 2014 | AD01 | Registered office address changed from , 9 the Bo Quarter, 9 Little France Road, Edinburgh, EH16 6NX on 5 March 2014 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | AP01 | Appointment of Non-Executive Director Simon Andrew Boa as a director | |
17 Sep 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|