Dioscorides Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Richard Antony | 13 November 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Lucy | 13 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 November 2015 | |
L64.07 - Release of Official Receiver | 14 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 14 April 2015 | |
RM02 - N/A | 14 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 09 April 2015 | |
COCOMP - Order to wind up | 02 September 2014 | |
AD01 - Change of registered office address | 15 May 2014 | |
RM01 - N/A | 05 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2013 | |
AR01 - Annual Return | 26 September 2013 | |
DISS16(SOAS) - N/A | 04 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 29 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 02 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
RESOLUTIONS - N/A | 11 October 2006 | |
123 - Notice of increase in nominal capital | 11 October 2006 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 21 November 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
AA - Annual Accounts | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
363s - Annual Return | 25 October 2002 | |
225 - Change of Accounting Reference Date | 02 February 2002 | |
MEM/ARTS - N/A | 29 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
287 - Change in situation or address of Registered Office | 26 November 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
NEWINC - New incorporation documents | 16 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal and general charge | 09 March 2007 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Debenture | 20 December 2002 | Fully Satisfied |
N/A |