ALTAVANT SCIENCES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
07/11/247 November 2024 | Application to strike the company off the register |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
30/12/2330 December 2023 | Full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with updates |
06/10/236 October 2023 | Termination of appointment of Mark Craig as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Ms Emma Carys Price as a director on 2023-10-06 |
21/04/2321 April 2023 | Second filing of Confirmation Statement dated 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-10 with updates |
12/10/2212 October 2022 | Full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12 |
03/10/223 October 2022 | Statement of capital on 2022-10-03 |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 |
03/10/223 October 2022 | |
03/10/223 October 2022 | Resolutions |
22/04/2222 April 2022 | Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 2019-12-27 |
22/04/2222 April 2022 | Withdrawal of a person with significant control statement on 2022-04-22 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
22/12/2122 December 2021 | Full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR SUNIL MASSON |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR REUBEN ANSTOCK |
11/07/1911 July 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
22/08/1822 August 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
29/06/1829 June 2018 | COMPANY NAME CHANGED PULMOVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/18 |
01/02/181 February 2018 | DIRECTOR APPOINTED MR REUBEN JAMES ANSTOCK |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED |
11/10/1711 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company