Advanced company searchLink opens in new window

BASILEA PHARMACEUTICALS LIMITED

Company number 06131443

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)
17 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
07 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
04 Jan 2021 AD01 Registered office address changed from Onslow House Onslow Street Guildford GU1 4TL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 4 January 2021
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
30 Dec 2020 LIQ01 Declaration of solvency
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Onslow House Onslow Street Guildford GU1 4TL on 2 January 2019
31 Oct 2018 TM01 Termination of appointment of Christian Dominik Neurohr as a director on 30 October 2018
31 Oct 2018 AP01 Appointment of Damian Heller as a director on 30 October 2018
23 Mar 2018 AA Accounts for a small company made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Mar 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
11 Aug 2017 TM01 Termination of appointment of Arne Wiechmann as a director on 8 August 2017
11 Aug 2017 AP01 Appointment of Christian Dominik Neurohr as a director on 8 August 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 Feb 2017 AA Full accounts made up to 31 December 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 700,000
14 Mar 2016 CH04 Secretary's details changed for Abogado Nominees Limited on 21 December 2009