DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Final Gazette dissolved following liquidation |
28/05/2528 May 2025 | Final Gazette dissolved following liquidation |
28/02/2528 February 2025 | Return of final meeting in a members' voluntary winding up |
27/04/2427 April 2024 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27 |
08/01/248 January 2024 | Declaration of solvency |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Appointment of a voluntary liquidator |
27/12/2327 December 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2023-12-27 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Ms Claire Gillis on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Change of details for C G Property Holdings Limited as a person with significant control on 2023-02-01 |
22/03/2322 March 2023 | Cessation of Claire Gillis as a person with significant control on 2023-02-01 |
06/02/236 February 2023 | Change of details for Ms Claire Gillis as a person with significant control on 2022-04-06 |
24/12/2224 December 2022 | Confirmation statement made on 2022-12-04 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
27/10/2227 October 2022 | Change of details for C G Property Holdings Limited as a person with significant control on 2022-05-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Notification of Claire Gillis as a person with significant control on 2022-04-06 |
26/04/2226 April 2022 | Notification of C G Property Holdings Limited as a person with significant control on 2022-04-06 |
26/04/2226 April 2022 | Cessation of Francis Giles as a person with significant control on 2022-04-06 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/12/1518 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/12/136 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
04/12/134 December 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GILES |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/12/1213 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | DIRECTOR APPOINTED THOMAS GABRIEL GILES |
30/01/1230 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
09/01/099 January 2009 | SECRETARY APPOINTED H S (NOMINEEES) LIMITED |
09/01/099 January 2009 | DIRECTOR APPOINTED FRANCIS GILES |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
04/12/084 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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