Advanced company searchLink opens in new window

LIFE SCIENCE FOCUS LIMITED

Company number 06936056

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)
06 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
20 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
01 Apr 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 April 2015
31 Mar 2015 4.70 Declaration of solvency
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
27 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
22 Jun 2012 TM02 Termination of appointment of H S Nominees Limited as a secretary
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 200
30 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 200
30 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 150
30 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 May 2012 TM01 Termination of appointment of Guy Jeynes Ellis as a director
22 May 2012 AP01 Appointment of Dr Dr Allison Marianne Jeynes-Ellis as a director
11 May 2012 CERTNM Company name changed R3SOURCE LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders