Advanced company searchLink opens in new window

MALIN LIFE SCIENCES (UK) LIMITED

Company number 09417625

Filter by category

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2018 AD02 Register inspection address has been changed to Nova North 6th Floor 11 Bressenden Place London SW1E 5BY
15 Oct 2018 AD01 Registered office address changed from Nova North, 6th Floor 11 Bressenden Place London SW1E 5BY England to 45 Church Street Birmingham B3 2RT on 15 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
08 Oct 2018 LIQ01 Declaration of solvency
19 Sep 2018 TM01 Termination of appointment of Adrian Graham Howd as a director on 18 September 2018
19 Jun 2018 CH01 Director's details changed for Mr Darragh Lyons on 1 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Adrian Graham Howd on 1 June 2018
19 Jun 2018 AD01 Registered office address changed from 82-88 Hills Road 3rd Floor, Bateman House Cambridge CB2 1LQ England to Nova North, 6th Floor 11 Bressenden Place London SW1E 5BY on 19 June 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 TM01 Termination of appointment of John Given as a director on 31 December 2016
29 Mar 2017 TM01 Termination of appointment of John Given as a director on 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
16 Feb 2017 AP04 Appointment of Harbour Square Corporate Secretaries Limited as a secretary on 14 February 2017
24 Nov 2016 CH01 Director's details changed for Mr Darragh Lyons on 15 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Adrian Graham Howd on 15 November 2016
24 Nov 2016 CH01 Director's details changed for Mr John Given on 15 November 2016
24 Nov 2016 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 82-88 Hills Road 3rd Floor, Bateman House Cambridge CB2 1LQ on 24 November 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1
14 Oct 2015 AP01 Appointment of Mr John Given as a director on 19 August 2015
14 Oct 2015 AP01 Appointment of Mr Darragh Lyons as a director on 19 August 2015