THIOLOGICS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/12/213 December 2021 Registered office address changed from C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP to 90 Tottenham Court Road London W1T 4TJ on 2021-12-03

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/06/1325 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/07/123 July 2012 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MARK EDWARD BRENNAN SMITH

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED PROFESSOR STEPHEN CADDICK

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED DR JAMES RICHARD BAKER

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information