- Company Overview for POIESIS THERAPEUTICS LTD (08283544)
- Filing history for POIESIS THERAPEUTICS LTD (08283544)
- People for POIESIS THERAPEUTICS LTD (08283544)
- More for POIESIS THERAPEUTICS LTD (08283544)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Oct 2015 | SH02 | Sub-division of shares on 25 September 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Sep 2014 | AD03 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL | |
03 Sep 2014 | AD03 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL | |
03 Sep 2014 | AD03 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL | |
03 Sep 2014 | AD03 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL | |
03 Sep 2014 | AD02 | Register inspection address has been changed to Global House High Street Crawley West Sussex RH10 1DL | |
15 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Richard West Keatinge on 20 December 2012 | |
06 Mar 2014 | CH01 | Director's details changed for Jessica Ann Dugan on 20 December 2012 | |
06 Mar 2014 | CH01 | Director's details changed for Jessica Ann Dugan on 20 December 2012 | |
19 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
06 Nov 2012 | NEWINC |
Incorporation
|