- Company Overview for BIOSOCIAL SOCIETY (THE) (01710658)
- Filing history for BIOSOCIAL SOCIETY (THE) (01710658)
- People for BIOSOCIAL SOCIETY (THE) (01710658)
- More for BIOSOCIAL SOCIETY (THE) (01710658)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from Population Health Research Institute St Cranmer Terrace London SW17 0RE England to 15-17 Department of Global Health and Development 15-17 Tavistock Place London WC1H 9SH on 28 July 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
31 Jul 2021 | TM01 | Termination of appointment of Catherine Panter-Brick as a director on 30 July 2021 | |
31 Jul 2021 | PSC07 | Cessation of Catherine Margaret Hill as a person with significant control on 30 July 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from PO Box WC2A 2AE C/O Dr Georgina Pearson, Connaught House Department of International Development Houghton Street London WC2A 2AE England to Population Health Research Institute St Cranmer Terrace London SW17 0RE on 26 October 2018 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
29 Jul 2018 | TM02 | Termination of appointment of Rie Goto as a secretary on 23 July 2018 | |
29 Jul 2018 | AP01 | Appointment of Professor Melissa Ann Parker as a director on 23 July 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from C/O C/O Dr Rie Goto Division of Biological Anthropology University of Cambridge Pembroke Street Cambridge Cambridgeshire CB2 3QG to PO Box WC2A 2AE C/O Dr Georgina Pearson, Connaught House Department of International Development Houghton Street London WC2A 2AE on 28 July 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
17 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 |