Advanced company searchLink opens in new window

AERES BIOMEDICAL LIMITED

Company number 03800327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2014 DS01 Application to strike the company off the register
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
02 Jan 2014 SH20 Statement by directors
02 Jan 2014 SH19 Statement of capital on 2 January 2014
  • GBP 1
02 Jan 2014 CAP-SS Solvency statement dated 16/12/13
02 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re reduction of share prem a/c 16/12/2013
29 Oct 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AD02 Register inspection address has been changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
02 Aug 2013 AP01 Appointment of Mr Peter Charles Crowne as a director on 15 July 2013
02 Aug 2013 TM01 Termination of appointment of David Neil Copsey as a director on 15 July 2013
02 Aug 2013 TM01 Termination of appointment of Steven Tarran Jones as a director on 15 July 2013
02 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
01 Aug 2013 TM02 Termination of appointment of Jane Susan Fisher as a secretary on 22 April 2013
01 Aug 2013 AP03 Appointment of Erica Wilkinson as a secretary on 22 April 2013
11 Dec 2012 CH01 Director's details changed for Dr David Neil Copsey on 10 December 2012
10 Dec 2012 CH01 Director's details changed for Doctor Steven Tarran Jones on 10 December 2012
26 Oct 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
03 May 2012 AP03 Appointment of Dr Jane Susan Fisher as a secretary on 27 April 2012
03 May 2012 TM02 Termination of appointment of Peter Ronald Eldridge as a secretary on 13 April 2012
19 Dec 2011 AA Full accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
23 Nov 2010 AA Full accounts made up to 31 March 2010