Advanced company searchLink opens in new window

CRITICAL PHARMACEUTICALS LIMITED

Company number 04415375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
23 Aug 2017 AD01 Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 23 August 2017
15 Aug 2017 LIQ02 Statement of affairs
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 31,829.40
04 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 May 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 31,829.40
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 AP01 Appointment of Mr Gordon James Hermiston as a director on 16 January 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2016 TM02 Termination of appointment of Alan Leonard Baines as a secretary on 20 September 2016
03 Oct 2016 TM01 Termination of appointment of Alan Leonard Baines as a director on 20 September 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 AP01 Appointment of Mr Paul Charlton Titley as a director on 25 July 2016
05 Jul 2016 MR01 Registration of charge 044153750009, created on 24 June 2016
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,328
13 Apr 2016 TM01 Termination of appointment of Gareth Edward King as a director on 31 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2015
27 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 29,164.3

Statement of capital on 2015-07-14
  • GBP 30,328
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 30,240.50
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 30,328.00
14 Apr 2015 MR01 Registration of charge 044153750008, created on 2 April 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 29,164.3