STROMA BIOSCIENCES LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
28/11/2428 November 2024 | Current accounting period extended from 2024-05-31 to 2024-11-30 |
29/08/2429 August 2024 | Termination of appointment of Michael Albert Salako as a director on 2024-07-26 |
02/07/242 July 2024 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-07-02 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-04 with updates |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
23/11/2123 November 2021 | Director's details changed for Dr Andrew Douglas Moore on 2021-11-22 |
23/11/2123 November 2021 | Appointment of Dr Andrew Douglas Moore as a director on 2021-11-22 |
19/11/2119 November 2021 | Cessation of Eugene Park as a person with significant control on 2021-10-06 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Sub-division of shares on 2021-10-18 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Change of share class name or designation |
03/11/213 November 2021 | Memorandum and Articles of Association |
03/11/213 November 2021 | Resolutions |
28/10/2128 October 2021 | Appointment of Dr Michale Bouskila-Chubb as a director on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Dr Thomas Paul Wallace as a director on 2021-10-28 |
25/10/2125 October 2021 | Appointment of Dr. Michael Albert Salako as a director on 2021-10-18 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
30/09/2130 September 2021 | Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England to C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 2021-09-30 |
16/07/2116 July 2021 | Termination of appointment of Eugene Park as a director on 2021-07-16 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
13/07/2113 July 2021 | Change of details for Eugene Park as a person with significant control on 2021-06-02 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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