AKAZA BIOSCIENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Declaration of solvency |
20/12/2420 December 2024 | Appointment of a voluntary liquidator |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Registered office address changed from Office 2, 295a Birchfield Road Birmingham B20 3BX England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-12-20 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/11/238 November 2023 | Notification of Aquarius Bio Limited as a person with significant control on 2022-03-22 |
08/11/238 November 2023 | Cessation of Zenios Bioscience Llp as a person with significant control on 2022-03-22 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Termination of appointment of Ross Jonas Morton as a director on 2022-03-22 |
01/04/221 April 2022 | Termination of appointment of Bryan Morton as a director on 2022-03-22 |
01/04/221 April 2022 | Appointment of Mr Mandeep Kaur Chohan as a director on 2022-03-22 |
01/04/221 April 2022 | Termination of appointment of Someit Singh Sidhu as a director on 2022-03-22 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
28/05/1928 May 2019 | CESSATION OF SOMEIT SIDHU AS A PSC |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MORTON / 15/05/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENIOS BIOSCIENCE LLP |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / ZENIOS BIOSCIENCE LLP / 15/03/2019 |
28/05/1928 May 2019 | CESSATION OF ROSS MORTON AS A PSC |
12/04/1912 April 2019 | DIRECTOR APPOINTED BRYAN MORTON |
27/03/1927 March 2019 | ADOPT ARTICLES 15/03/2019 |
27/03/1927 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 10.0000 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 151 HOLLAND PARK AVENUE LONDON W11 4UX UNITED KINGDOM |
13/02/1913 February 2019 | SUB-DIVISION 05/02/19 |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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