- Company Overview for CASEBIA THERAPEUTICS LIMITED LIABILITY PARTNERSHIP (OC404297)
- Filing history for CASEBIA THERAPEUTICS LIMITED LIABILITY PARTNERSHIP (OC404297)
- People for CASEBIA THERAPEUTICS LIMITED LIABILITY PARTNERSHIP (OC404297)
- More for CASEBIA THERAPEUTICS LIMITED LIABILITY PARTNERSHIP (OC404297)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Feb 2022 | LLCS01 | Confirmation statement made on 11 February 2022 with no updates | |
08 Mar 2021 | LLCS01 | Confirmation statement made on 11 February 2021 with no updates | |
04 Aug 2020 | LLPAUD | Resignation of an auditor | |
06 Mar 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 Feb 2020 | LLCS01 | Confirmation statement made on 11 February 2020 with no updates | |
13 Feb 2020 | LLPSC07 | Cessation of Bayer Healthcare Llc as a person with significant control on 13 December 2019 | |
27 Jan 2020 | RP04LLAP02 | Second filing for the appointment of Crispr Therapeutics Inc as a member | |
07 Jan 2020 | LLTM01 | Termination of appointment of Bayer Healthcare Llc as a member on 13 December 2019 | |
30 Dec 2019 | LLAP02 |
Appointment of Crispr Therapeutics Inc as a member on 12 March 2019
|
|
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | LLCS01 | Confirmation statement made on 11 February 2019 with no updates | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | LLPSC05 | Change of details for Crispr Therapeutics Ag as a person with significant control on 22 May 2018 | |
22 May 2018 | LLCH02 | Member's details changed for Crispr Therapeutics Ag on 22 May 2018 | |
17 May 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Feb 2018 | LLCS01 | Confirmation statement made on 11 February 2018 with no updates | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | LLAA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 |