DICERNA EU LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/04/236 April 2023 Change of details for Dicerna Pharmaceuticals, Inc as a person with significant control on 2023-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-27

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Termination of appointment of Douglas PĂ gan as a director on 2022-03-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/03/2228 March 2022 Appointment of Timothy Bernstein as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Bob Dale Brown as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of James Barry Weissman as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Douglas Fambrough as a director on 2022-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/02/177 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

26/07/1626 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DENTZER

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED JAMES BARRY WEISSMAN

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FAMBROUGH / 18/02/2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED JAMES BARRY WEISSMAN

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DENTZER

View Document

29/07/1529 July 2015 CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED

View Document

29/07/1529 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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