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

Kunuli Biosciences Ltd

Documents

Total Documents25
Total Pages65

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off
12 January 2016Final Gazette dissolved via voluntary strike-off
29 September 2015First Gazette notice for voluntary strike-off
29 September 2015First Gazette notice for voluntary strike-off
18 September 2015Application to strike the company off the register
18 September 2015Application to strike the company off the register
30 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10
30 August 2015Accounts for a dormant company made up to 31 December 2014
30 August 2015Accounts for a dormant company made up to 31 December 2014
30 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9
4 September 2014Accounts for a dormant company made up to 31 December 2013
4 September 2014Registered office address changed from Homerton College Hills Road Cambridge Cambridgeshire CB2 8PH to 268 Glenalmond Avenue Cambridge CB2 8DS on 4 September 2014
4 September 2014Registered office address changed from Homerton College Hills Road Cambridge Cambridgeshire CB2 8PH to 268 Glenalmond Avenue Cambridge CB2 8DS on 4 September 2014
4 September 2014Accounts for a dormant company made up to 31 December 2013
4 September 2014Registered office address changed from Homerton College Hills Road Cambridge Cambridgeshire CB2 8PH to 268 Glenalmond Avenue Cambridge CB2 8DS on 4 September 2014
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
16 January 2014Company name changed knuulii solutions LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
16 January 2014Company name changed knuulii solutions LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed