A PLUS BIOSCIENCES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-29

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 42 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NJ

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAVIO ALVES

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR RANDOLPH ALVES

View Document

25/11/2025 November 2020 CESSATION OF SAVIO LOUIS ALVES AS A PSC

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR ANTONIO ALDRIN NORONHA

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVIO LOUIS ALVES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDOLPH CLAUDE ALVES

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

01/10/151 October 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/08/1417 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/07/1314 July 2013 APPOINTMENT TERMINATED, SECRETARY JENTILAL THAKRAR

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MR SAVIO LOUIS ALVES

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MR RANDOLPH CLAUDE ALVES

View Document

14/07/1314 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENTILAL THAKRAR

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information