ARYSTA LIFESCIENCE U.K. EUR LIMITED

08536900
CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF

Documents

Documents
Date Category Description Pages
07 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
24 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2021 resolution Resolution 2 Buy now
22 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Sep 2020 accounts Annual Accounts 16 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
28 Apr 2020 insolvency Solvency Statement dated 09/04/20 1 Buy now
28 Apr 2020 resolution Resolution 2 Buy now
03 Dec 2019 accounts Annual Accounts 15 Buy now
07 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2019 officers Termination of appointment of director (Mark Gordon Gibbens) 1 Buy now
23 Jul 2019 officers Appointment of director (Mandar Jayant Kadam) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Apr 2019 accounts Annual Accounts 14 Buy now
22 Oct 2018 accounts Annual Accounts 14 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2017 accounts Annual Accounts 14 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 officers Appointment of director (Mr Mark Gordon Gibbens) 2 Buy now
21 Nov 2016 officers Termination of appointment of director (David Jacoboski) 1 Buy now
12 Oct 2016 accounts Annual Accounts 16 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 accounts Annual Accounts 14 Buy now
15 Feb 2016 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Bryan Koeppl) 1 Buy now
03 Feb 2016 officers Appointment of director (David Jacoboski) 2 Buy now
27 Nov 2015 auditors Auditors Resignation Company 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Wayne Maylor Hewett) 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Frank Joseph Monteiro) 1 Buy now
04 Aug 2015 annual-return Annual Return 7 Buy now
18 Jul 2015 mortgage Registration of a charge 61 Buy now
17 Apr 2015 officers Appointment of director (Bryan Koeppl) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Thomas Eric Blaser) 1 Buy now
04 Mar 2015 officers Appointment of director (Frank Monteiro) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Christopher Gareth Joseph Richards) 1 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
11 Nov 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 56 Buy now
26 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
26 Sep 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
14 Jul 2014 annual-return Annual Return 7 Buy now
16 Apr 2014 capital Return of Allotment of shares 4 Buy now
07 Jan 2014 officers Termination of appointment of director (Paul Armstrong) 1 Buy now
27 Nov 2013 resolution Resolution 1 Buy now
27 Nov 2013 capital Notice of redenomination 4 Buy now
13 Sep 2013 capital Return of Allotment of shares 4 Buy now
22 Jul 2013 officers Appointment of director (Mr Christopher Gareth Joseph Richards) 2 Buy now
22 Jul 2013 officers Appointment of director (Mr Paul Richard Armstrong) 2 Buy now
15 Jul 2013 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
01 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Thomas Eric Blaser) 3 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Wayne Maylor Hewett) 3 Buy now
06 Jun 2013 mortgage Registration of a charge 51 Buy now
06 Jun 2013 mortgage Registration of a charge 22 Buy now
06 Jun 2013 mortgage Registration of a charge 22 Buy now
06 Jun 2013 mortgage Registration of a charge 50 Buy now
20 May 2013 incorporation Incorporation Company 24 Buy now