POLYPROX THERAPEUTICS LTD
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Final Gazette dissolved following liquidation |
| 01/11/251 November 2025 New | Final Gazette dissolved following liquidation |
| 01/08/251 August 2025 | Return of final meeting in a members' voluntary winding up |
| 26/02/2526 February 2025 | Liquidators' statement of receipts and payments to 2025-01-13 |
| 25/04/2425 April 2024 | Liquidators' statement of receipts and payments to 2024-01-13 |
| 17/05/2317 May 2023 | Liquidators' statement of receipts and payments to 2023-01-13 |
| 25/01/2225 January 2022 | Declaration of solvency |
| 17/01/2217 January 2022 | Appointment of a voluntary liquidator |
| 17/01/2217 January 2022 | Resolutions |
| 17/01/2217 January 2022 | Registered office address changed from Jonas Webb Building (B910) Babraham Research Campus Cambridge CB22 3AT England to 3 Field Court London WC1R 5EF on 2022-01-17 |
| 17/01/2217 January 2022 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 15/12/2115 December 2021 | Particulars of variation of rights attached to shares |
| 15/12/2115 December 2021 | Change of share class name or designation |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 29/10/2129 October 2021 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-27 |
| 11/12/1811 December 2018 | 28/11/18 STATEMENT OF CAPITAL GBP 1124.44 |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MILTON PLACE MILTON ROAD TAYLOR VINTERS LLP CAMBRIDGE CB4 0DP UNITED KINGDOM |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM TAYLOR VINTERS LLP MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND |
| 05/12/185 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / PROF. LAURA SUSAN ITZHAKI / 23/11/2018 |
| 30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE ENTERPRISE LIMITED |
| 16/11/1816 November 2018 | APPOINTMENT TERMINATED, SECRETARY TAYLOR VINTERS SERVICES LIMITED |
| 07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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