Download leads from Nexok and grow your business. Find out more

Kythera Therapies Community Interest Company

Documents

Total Documents61
Total Pages186

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off
24 September 2013Final Gazette dissolved via compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
4 July 2012Compulsory strike-off action has been suspended
4 July 2012Compulsory strike-off action has been suspended
15 May 2012First Gazette notice for compulsory strike-off
15 May 2012First Gazette notice for compulsory strike-off
2 April 2012Termination of appointment of Sandra Patricia Evers as a director on 28 March 2012
2 April 2012Termination of appointment of Sandra Evers as a director
10 October 2011Annual return made up to 18 July 2011 no member list
10 October 2011Annual return made up to 18 July 2011 no member list
31 May 2011Termination of appointment of Elizabeth Thompson as a secretary
31 May 2011Termination of appointment of Elizabeth Thompson as a secretary
28 May 2011Registered office address changed from 47 Neale Road Chorlton Manchester M21 9DP United Kingdom on 28 May 2011
28 May 2011Termination of appointment of Elizabeth Thompson as a director
28 May 2011Termination of appointment of Elizabeth Thompson as a secretary
28 May 2011Termination of appointment of Elizabeth Thompson as a director
28 May 2011Termination of appointment of Elizabeth Thompson as a secretary
28 May 2011Registered office address changed from 47 Neale Road Chorlton Manchester M21 9DP United Kingdom on 28 May 2011
26 February 2011Appointment of Mr John James Wigley as a director
26 February 2011Appointment of Mr John James Wigley as a director
9 December 2010Total exemption small company accounts made up to 5 April 2010
9 December 2010Total exemption small company accounts made up to 5 April 2010
9 December 2010Total exemption small company accounts made up to 5 April 2010
5 August 2010Director's details changed for Sandra Patricia Evers on 5 July 2010
5 August 2010Annual return made up to 18 July 2010 no member list
5 August 2010Director's details changed for Sandra Patricia Evers on 5 July 2010
5 August 2010Director's details changed for Elizabeth Ruth Thompson on 5 July 2010
5 August 2010Director's details changed for Elizabeth Ruth Thompson on 5 July 2010
5 August 2010Director's details changed for Elizabeth Ruth Thompson on 5 July 2010
5 August 2010Annual return made up to 18 July 2010 no member list
5 August 2010Director's details changed for Sandra Patricia Evers on 5 July 2010
2 August 2010Termination of appointment of Linda Brady as a secretary
2 August 2010Termination of appointment of Linda Brady as a director
2 August 2010Appointment of Ms Elizabeth Ruth Thompson as a secretary
2 August 2010Termination of appointment of Linda Brady as a secretary
2 August 2010Registered office address changed from C/O 4 Bank End Cottages Furness Vale High Peak Derbyshire SK23 7PY Uk on 2 August 2010
2 August 2010Termination of appointment of Linda Brady as a director
2 August 2010Registered office address changed from C/O 4 Bank End Cottages Furness Vale High Peak Derbyshire SK23 7PY Uk on 2 August 2010
2 August 2010Registered office address changed from C/O 4 Bank End Cottages Furness Vale High Peak Derbyshire SK23 7PY Uk on 2 August 2010
2 August 2010Appointment of Ms Elizabeth Ruth Thompson as a secretary
14 January 2010Total exemption small company accounts made up to 5 April 2009
14 January 2010Total exemption small company accounts made up to 5 April 2009
14 January 2010Total exemption small company accounts made up to 5 April 2009
12 August 2009Director and Secretary's Change of Particulars / linda brady / 17/07/2009 / Nationality was: british, now: irish; Title was: , now: ms; HouseName/Number was: , now: 4; Street was: 4 bank end cottages, now: bank end cottages
12 August 2009Director and secretary's change of particulars / linda brady / 17/07/2009
12 August 2009Annual return made up to 18/07/09
12 August 2009Annual return made up to 18/07/09
10 June 2009Total exemption small company accounts made up to 5 April 2008
10 June 2009Total exemption small company accounts made up to 5 April 2008
10 June 2009Total exemption small company accounts made up to 5 April 2008
16 April 2009Accounting reference date shortened from 31/07/2008 to 05/04/2008
16 April 2009Accounting reference date shortened from 31/07/2008 to 05/04/2008
14 August 2008Registered office changed on 14/08/2008 from 19-21 greek street stockport cheshire SK3 8AB
14 August 2008Registered office changed on 14/08/2008 from 19-21 greek street stockport cheshire SK3 8AB
13 August 2008Annual return made up to 18/07/08
13 August 2008Annual return made up to 18/07/08
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
18 July 2007Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed