ALLERNA THERAPEUTICS LIMITED

05901236
45 WHITFIELD STREET WHITFIELD STREET LONDON ENGLAND W1T 4HD

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
20 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2016 officers Appointment of director (Mr Daniel Hayden Tubbs) 2 Buy now
04 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2016 officers Appointment of secretary (Mr Daniel Hayden Tubbs) 2 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
23 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Nov 2012 capital Return of Allotment of shares 5 Buy now
11 Nov 2012 accounts Annual Accounts 5 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 officers Appointment of corporate director (Tony Down Limited) 2 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
05 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2012 officers Termination of appointment of director (Robert Clement) 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2012 officers Termination of appointment of director (Julian Hopkin) 1 Buy now
22 Aug 2012 officers Appointment of director (Mr Michael Noel Kiernan) 2 Buy now
17 Nov 2011 officers Termination of appointment of director (Ajan Reginald) 1 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 7 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Roy Phelps) 1 Buy now
28 Oct 2010 annual-return Annual Return 7 Buy now
28 Oct 2010 officers Termination of appointment of director (William Walker) 1 Buy now
28 Oct 2010 officers Change of particulars for director (Paul James Higgins) 2 Buy now
28 Oct 2010 officers Change of particulars for director (Julian Meurglyn Hopkin) 2 Buy now
20 Oct 2010 capital Return of Allotment of shares 5 Buy now
05 Oct 2010 officers Appointment of director (Dr Ajan Trevor Reginald) 3 Buy now
04 Oct 2010 resolution Resolution 38 Buy now
04 Oct 2010 officers Termination of appointment of director (Ivan Richards) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (William Walker) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Michael Kiernan) 2 Buy now
04 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
16 Oct 2008 capital Ad 15/09/08\gbp si 10000@0.01=100\gbp ic 82.5/182.5\ 4 Buy now
02 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Oct 2008 officers Secretary appointed mr roy phelps 1 Buy now
01 Oct 2008 officers Appointment terminated secretary william walker 1 Buy now
16 Sep 2008 annual-return Return made up to 09/08/08; full list of members 5 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
19 Dec 2007 capital Ad 14/12/07--------- £ si 81750@.01=817 £ ic 82/899 2 Buy now
19 Dec 2007 resolution Resolution 29 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2006 capital Ad 15/08/06--------- £ si 8248@.01=82 £ ic 1/83 2 Buy now
09 Aug 2006 incorporation Incorporation Company 17 Buy now