THIOLOGICS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
05/12/245 December 2024 | Application to strike the company off the register |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
09/05/249 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
03/05/233 May 2023 | Accounts for a dormant company made up to 2022-07-31 |
04/05/224 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
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 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
11/08/2011 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/01/1929 January 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
03/05/183 May 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
27/03/1727 March 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
04/07/164 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
07/05/167 May 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
02/07/152 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
14/04/1514 April 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
24/06/1424 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
10/02/1410 February 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
25/06/1325 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
04/01/134 January 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
03/07/123 July 2012 | CURREXT FROM 30/06/2012 TO 31/07/2012 |
02/07/122 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR APPOINTED MARK EDWARD BRENNAN SMITH |
14/05/1214 May 2012 | DIRECTOR APPOINTED PROFESSOR STEPHEN CADDICK |
14/05/1214 May 2012 | DIRECTOR APPOINTED DR JAMES RICHARD BAKER |
06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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