Advanced company searchLink opens in new window

MUCOKINETICA LIMITED

Company number 05284717

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AP01 Appointment of Mrs Heather Gillies King as a director on 30 March 2020
31 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,080
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,080
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,080
12 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Dr. Roderick Lindsay Hall on 1 November 2012
11 Dec 2012 CH01 Director's details changed for Professor Peter John Cole on 1 November 2012
11 Dec 2012 CH03 Secretary's details changed for Dr. Roderick Lindsay Hall on 1 November 2012
11 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders