RESPIVANT SCIENCES HOLDINGS LTD.

11513022
7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
11 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Apr 2024 insolvency Solvency Statement dated 05/04/24 1 Buy now
11 Apr 2024 resolution Resolution 1 Buy now
06 Oct 2023 officers Appointment of director (Ms Emma Carys Price) 2 Buy now
06 Oct 2023 officers Termination of appointment of director (Mark Craig) 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2023 accounts Annual Accounts 21 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Apr 2022 capital Return of Allotment of shares 3 Buy now
19 Dec 2021 accounts Annual Accounts 19 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Lee Francis Moore) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 capital Return of Allotment of shares 3 Buy now
31 Mar 2021 capital Return of Allotment of shares 3 Buy now
15 Dec 2020 accounts Annual Accounts 17 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Lee Francis Moore) 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 capital Return of Allotment of shares 3 Buy now
18 Dec 2019 accounts Annual Accounts 15 Buy now
01 Nov 2019 officers Termination of appointment of director (Evia Mary Soussi) 1 Buy now
01 Nov 2019 officers Appointment of director (Mr Mark Craig) 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 capital Return of Allotment of shares 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
13 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Aug 2018 incorporation Incorporation Company 40 Buy now