SUISSE LIFE SCIENCE GROUP PLC

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.10518350
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jul 2022
Years1 year, 10 months, 10 days

SUMMARY

SUISSE LIFE SCIENCE GROUP PLC is an dissolved private limited company with number 10518350. It was incorporated 7 years, 5 months, 29 days ago, on 09 December 2016 and it was dissolved 1 year, 10 months, 10 days ago, on 28 July 2022. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: Langley House Park Road East Finchley London N2 8EY

New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2020-04-08

Old address: 31 Southampton Row Holborn London WC1B 5HJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/12/2018

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 173,900 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Return

Type: CS01

Description: 09/12/18 Statement of Capital gbp 173900.00

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosario Fiorentino

Cessation date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Antoinette Therese Frateschi

Notification date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Auringer

Notification date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlote Rebeca Baker

Termination date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Charlote Rebeca Baker

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Mr Craig James Auringer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mr Craig James Auringer

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

New address: 31 Southampton Row Holborn London WC1B 5HJ

Old address: 29 Welbeck Street First Floor London W1G 8DA

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Omar Fogliadini

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Fogliadini

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Charlote Rebeca Baker

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlote Rebeca Baker

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saif Eldeen Al-Derzi

Termination date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Paolo Chiesa

Appointment date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosario Fiorentino

Notification date: 2017-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alessandro Gandini

Cessation date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts balance sheet

Date: 25 May 2017

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 25 May 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 25 May 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 25 May 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 25 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 25 May 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugenia Rotaru

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Saif Eldeen Al-Derzi

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Omar Fogliadini

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-27

Officer name: Omar Fogliadini

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 170,000 GBP

Date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 42,500 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-22

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNUCOPIA CAPITAL LIMITED

LEVEL 1, DEVONSHIRE HOUSE,LONDON,W1J 8AJ

Number:03763178
Status:ACTIVE
Category:Private Limited Company

ELIZABETH SALE LTD

UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG

Number:08708657
Status:ACTIVE
Category:Private Limited Company

FAIRWAY PHARMACIES LIMITED

1 LAMORNA COURT 43 WOLLATON ROAD,NOTTINGHAM,NG9 2NG

Number:04255431
Status:ACTIVE
Category:Private Limited Company

LIVIU LOGISTICS LTD

39 CHERRY WAY,HATFIELD,AL10 8LF

Number:09091310
Status:ACTIVE
Category:Private Limited Company

MM GLOBAL LIMITED

261 SANSOM ROAD,LONDON,E11 3HQ

Number:11075129
Status:ACTIVE
Category:Private Limited Company

SAFEHANDS HEATING & PLUMBING LIMITED

127 GOOSELEY LANE,LONDON,E6 6AX

Number:10298652
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