ARYSTA LIFESCIENCE U.K. LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-07 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-04-07 View Report
Insolvency. Brought down date: 2022-02-09. 2022-03-24 View Report
Address. Change date: 2021-02-22. Old address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. New address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. 2021-02-22 View Report
Address. New address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. Change date: 2021-02-22. 2021-02-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-19 View Report
Resolution. Description: Resolutions. 2021-02-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-12-30 View Report
Accounts. Accounts type small. 2020-09-22 View Report
Capital. Description: Statement by Directors. 2020-04-28 View Report
Capital. Capital statement capital company with date currency figure. 2020-04-28 View Report
Insolvency. Description: Solvency Statement dated 09/04/20. 2020-04-28 View Report
Resolution. Description: Resolutions. 2020-04-28 View Report
Accounts. Accounts type full. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Officers. Change date: 2019-11-26. Officer name: Mandar Jayant Kadam. 2019-11-26 View Report
Accounts. Change account reference date company previous shortened. 2019-10-07 View Report
Officers. Officer name: Mark Gordon Gibbens. Termination date: 2019-06-28. 2019-07-23 View Report
Officers. Officer name: Mandar Jayant Kadam. Appointment date: 2019-06-28. 2019-07-23 View Report
Mortgage. Charge number: 067537410005. 2019-06-04 View Report
Accounts. Change account reference date company current extended. 2019-04-29 View Report
Accounts. Accounts type full. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type full. 2018-10-23 View Report
Accounts. Accounts type full. 2017-12-22 View Report
Gazette. Gazette filings brought up to date. 2017-12-06 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Officers. Officer name: Mr Mark Gordon Gibbens. Appointment date: 2016-11-21. 2016-11-21 View Report
Officers. Termination date: 2016-11-21. Officer name: David Jacoboski. 2016-11-21 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Mortgage. Charge number: 067537410002. 2016-04-08 View Report
Mortgage. Charge number: 067537410003. 2016-04-08 View Report
Mortgage. Charge number: 067537410004. 2016-04-08 View Report
Mortgage. Charge number: 067537410001. 2016-04-08 View Report
Address. Change date: 2016-03-11. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Old address: 20-22 Bedford Row London WC1R 4JS. 2016-03-11 View Report
Accounts. Accounts type full. 2016-03-10 View Report
Officers. Termination date: 2016-02-12. Officer name: Jordan Company Secretaries Ltd. 2016-02-15 View Report
Officers. Termination date: 2016-01-28. Officer name: Bryan Koeppl. 2016-02-02 View Report
Officers. Appointment date: 2016-01-28. Officer name: David Jacoboski. 2016-02-02 View Report
Capital. Capital allotment shares. 2016-01-26 View Report
Resolution. Description: Resolutions. 2016-01-21 View Report
Auditors. Auditors resignation company. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Termination date: 2015-08-28. Officer name: Wayne Maylor Hewett. 2015-08-28 View Report
Officers. Officer name: Frank Joseph Monteiro. Termination date: 2015-08-24. 2015-08-28 View Report
Mortgage. Charge creation date: 2015-07-13. Charge number: 067537410005. 2015-07-18 View Report
Officers. Officer name: Bryan Koeppl. Appointment date: 2015-04-07. 2015-04-17 View Report