Advanced company searchLink opens in new window

DURATA THERAPEUTICS LIMITED

Company number 08118314

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL England to 46-48 East Smithfield London E1W 1AW on 5 July 2018
02 Jul 2018 LIQ01 Declaration of solvency
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
23 May 2018 AP03 Appointment of Ms Judith Tomkins as a secretary on 19 February 2018
23 May 2018 AP03 Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018
18 Oct 2017 TM02 Termination of appointment of Thomas Nelligan as a secretary on 13 October 2017
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Oct 2016 AP01 Appointment of Mr Nicholas Iain Hudson as a director on 3 October 2016
21 Oct 2016 TM01 Termination of appointment of Duncan James Reeves as a director on 3 October 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 TM01 Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016
23 Aug 2016 TM01 Termination of appointment of Nadine Jakes as a director on 2 August 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2016 AP01 Appointment of Duncan James Reeves as a director on 2 August 2016
15 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2015 AP03 Appointment of Mr Thomas Nelligan as a secretary on 9 October 2015
08 Oct 2015 AD01 Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL on 8 October 2015
13 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
11 May 2015 AP01 Appointment of Mrs Sara Jayne Vincent as a director on 22 April 2015
22 Apr 2015 AP01 Appointment of Miss Nadine Jakes as a director on 22 April 2015