POLYPROX THERAPEUTICS LTD

Company Documents

DateDescription
01/11/251 November 2025 NewFinal Gazette dissolved following liquidation

View Document

01/11/251 November 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/251 August 2025 Return of final meeting in a members' voluntary winding up

View Document

26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-13

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

25/01/2225 January 2022 Declaration of solvency

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Registered office address changed from Jonas Webb Building (B910) Babraham Research Campus Cambridge CB22 3AT England to 3 Field Court London WC1R 5EF on 2022-01-17

View Document

17/01/2217 January 2022 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

15/12/2115 December 2021 Particulars of variation of rights attached to shares

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-27

View Document

11/12/1811 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 1124.44

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
MILTON PLACE MILTON ROAD
TAYLOR VINTERS LLP
CAMBRIDGE
CB4 0DP
UNITED KINGDOM

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
MERLIN PLACE MILTON ROAD
CAMBRIDGE
CB4 0DP
ENGLAND

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
TAYLOR VINTERS LLP MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CB4 0DP
ENGLAND

View Document

05/12/185 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / PROF. LAURA SUSAN ITZHAKI / 23/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE ENTERPRISE LIMITED

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY TAYLOR VINTERS SERVICES LIMITED

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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