MOTIF BIO PLC: Filings
Overview
Company Name | MOTIF BIO PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 09320890 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MOTIF BIO PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 201 Temple Avenue London EC4Y 0DT England to Langley House Park Road London N2 8EY on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to Langley House Park Road London N2 8EY on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Graham George Lumsden as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of One Advisory Limited as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stephen Michael Austin as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Gold as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sharon Cohen as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Michael Austin as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
Termination of appointment of Bruce Williams as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Thomas Wardhaugh as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Liam O'donoghue as a secretary on Dec 10, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of One Advisory Limited as a secretary on Dec 10, 2020 | 2 pages | AP04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 49 pages | AA | ||||||||||||||
Satisfaction of charge 093208900001 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on May 14, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 11, 2020
| 3 pages | SH01 | ||||||||||||||
Appointment of Christopher Thomas Wardhaugh as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2019
| 3 pages | SH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0