- Company Overview for MALIN LIFE SCIENCES (UK) LIMITED (09417625)
- Filing history for MALIN LIFE SCIENCES (UK) LIMITED (09417625)
- People for MALIN LIFE SCIENCES (UK) LIMITED (09417625)
- Insolvency for MALIN LIFE SCIENCES (UK) LIMITED (09417625)
- More for MALIN LIFE SCIENCES (UK) LIMITED (09417625)
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
|
|
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
|
|
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 |