SUISSE LIFE SCIENCE GROUP PLC
Status | DISSOLVED |
Company No. | 10518350 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2022 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Legacy
Date: 04 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/12/2018
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Re registration memorandum articles
Date: 25 May 2017
Category: Incorporation
Type: MAR
Documents
Certificate re registration private to public limited company
Date: 25 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Resolution
Date: 25 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private to public company
Date: 25 May 2017
Category: Change-of-name
Type: RR01
Documents
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
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
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
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
Resolution
Date: 02 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital alter shares subdivision
Date: 16 Mar 2017
Action Date: 22 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-22
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEVEL 1, DEVONSHIRE HOUSE,LONDON,W1J 8AJ
Number: | 03763178 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 08708657 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAMORNA COURT 43 WOLLATON ROAD,NOTTINGHAM,NG9 2NG
Number: | 04255431 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHERRY WAY,HATFIELD,AL10 8LF
Number: | 09091310 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |