Established in 2008, Plethora Therapeutics Ltd has its registered office in Chalgrove in Oxfordshire, it's status at Companies House is "Dissolved". There are 4 directors listed as Tayong, Romero Tayong, Openshaw, James Ronald, Swift Incorporations Limited, Instant Companies Limited for this organisation. We don't currently know the number of employees at Plethora Therapeutics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INSTANT COMPANIES LIMITED | 20 March 2008 | 20 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYONG, Romero Tayong | 30 November 2013 | - | 1 |
OPENSHAW, James Ronald | 30 April 2011 | 30 November 2013 | 1 |
SWIFT INCORPORATIONS LIMITED | 20 March 2008 | 20 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 November 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
4.70 - N/A | 23 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 December 2014 | |
SH19 - Statement of capital | 14 November 2014 | |
RESOLUTIONS - N/A | 04 November 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 November 2014 | |
CAP-SS - N/A | 04 November 2014 | |
AA - Annual Accounts | 22 July 2014 | |
RP04 - N/A | 16 July 2014 | |
MR04 - N/A | 09 July 2014 | |
MR04 - N/A | 09 July 2014 | |
MR04 - N/A | 09 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AP03 - Appointment of secretary | 10 December 2013 | |
TM02 - Termination of appointment of secretary | 10 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AD01 - Change of registered office address | 23 May 2013 | |
AR01 - Annual Return | 24 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 January 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AD01 - Change of registered office address | 26 April 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AP03 - Appointment of secretary | 04 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
TM02 - Termination of appointment of secretary | 03 May 2011 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
AA01 - Change of accounting reference date | 25 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 26 September 2009 | |
225 - Change of Accounting Reference Date | 21 May 2009 | |
363a - Annual Return | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
RESOLUTIONS - N/A | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
225 - Change of Accounting Reference Date | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
123 - Notice of increase in nominal capital | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
NEWINC - New incorporation documents | 20 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite debenture and guarantee | 25 January 2013 | Fully Satisfied |
N/A |
Composite debenture and guarantee | 29 June 2010 | Fully Satisfied |
N/A |
Debenture | 27 March 2008 | Fully Satisfied |
N/A |