Advanced company searchLink opens in new window

IMMUNOTECH HOLDINGS LIMITED

Company number 05639022

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)
09 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey SO51 9DG to 30 Fitzgeorge Avenue West Kensington London W14 0SN on 10 January 2017
22 Nov 2016 TM02 Termination of appointment of Tbw Accountancy Limited as a secretary on 22 November 2016
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,105,100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AP04 Appointment of Tbw Accountancy Limited as a secretary on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 5 March 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,105,100
04 Feb 2014 TM01 Termination of appointment of Edward Gordon-Smith as a director
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,105,100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Yu Wang on 28 November 2011
07 Dec 2011 CH01 Director's details changed for Professor Edward Colin Gordon-Smith on 28 November 2011
04 Jul 2011 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 4 July 2011
29 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
08 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders