PRECISION MEDICINE CATAPULT LIMITED

First Floor, St. James' House First Floor, St. James' House, Cheltenham, GL50 3PR, Gloucestershire
StatusDISSOLVED
Company No.08815006
Category
Incorporated13 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution23 Oct 2019
Years4 years, 7 months, 26 days

SUMMARY

PRECISION MEDICINE CATAPULT LIMITED is an dissolved with number 08815006. It was incorporated 10 years, 6 months, 5 days ago, on 13 December 2013 and it was dissolved 4 years, 7 months, 26 days ago, on 23 October 2019. The company address is First Floor, St. James' House First Floor, St. James' House, Cheltenham, GL50 3PR, Gloucestershire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2018

Action Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Jacqueline Page

Termination date: 2018-02-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Elaine Harrington Warburton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Menelas Pangalos

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Moore

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Evans

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Leszek Borysiewicz

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bell

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Richard Barker

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Professor Sir Alexander Fred Markham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Paul Blackburn

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Michael Evans

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Harrington Warburton

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Michael Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Sir John Bell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Leszek Borysiewicz

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Julie Moore

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Menelas Pangalos

Appointment date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Lisa Jacqueline Page

Appointment date: 2015-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-08

Officer name: Christopher Martin Stait

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Dr Richard Barker

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diagnostics for stratified medicine catapult LIMITED\certificate issued on 23/10/14

Documents

View document PDF

Change of name notice

Date: 14 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRES LEISURE LIMITED

SUNNYSIDE INN,NUNEATON,CV10 8ER

Number:08533462
Status:ACTIVE
Category:Private Limited Company
Number:CE008825
Status:ACTIVE
Category:Charitable Incorporated Organisation

DWBI TECHNOLOGIES LIMITED

FLAT 23 STRAND HOUSE,LONDON,SE28 0LU

Number:09080646
Status:ACTIVE
Category:Private Limited Company

FIELDWAY CONSTRUCTION LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:06537134
Status:ACTIVE
Category:Private Limited Company

FORGHIERI INT.LEGAL & COMMERCIAL ADVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10160736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WINESELLER LTD

16B CHURCH STREET,TELFORD,TF2 9JU

Number:11856315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source