Advanced company searchLink opens in new window

POIESIS THERAPEUTICS LTD

Company number 08283544

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 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
  • GBP 134,816
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
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 134,816
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12
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
  • GBP 12
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted