- Company Overview for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Filing history for STEALTHYX THERAPEUTICS LIMITED (04491233)
- People for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Insolvency for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Registers for STEALTHYX THERAPEUTICS LIMITED (04491233)
- More for STEALTHYX THERAPEUTICS LIMITED (04491233)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from Room E204 Queens Building Queen Mary University of London Mile End Road London E1 4NS England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St Albans Hertfordshire AL1 2HA on 26 November 2024 | |
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
26 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2022 | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
03 Aug 2021 | CH01 | Director's details changed for Yuti Chernajovsky on 1 July 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Oct 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Aug 2019 | AD03 | Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
01 Aug 2019 | AD02 | Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH | |
01 Aug 2019 | AD01 | Registered office address changed from 80 Mount Street Nottingham NG1 6HH England to Room E204 Queens Building Queen Mary University of London Mile End Road London E1 4NS on 1 August 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Jan 2018 | AP01 | Appointment of Yuti Chernajovsky as a director on 5 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS England to 80 Mount Street Nottingham NG1 6HH on 15 January 2018 | |
24 Nov 2017 | AD01 | Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England to Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Francesco De Rubertis as a director on 31 October 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of David John Grainger as a director on 31 October 2017 |