- Company Overview for EPIRUS BIOPHARMACEUTICALS LIMITED (07504850)
- Filing history for EPIRUS BIOPHARMACEUTICALS LIMITED (07504850)
- People for EPIRUS BIOPHARMACEUTICALS LIMITED (07504850)
- More for EPIRUS BIOPHARMACEUTICALS LIMITED (07504850)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2015 | AP01 | Appointment of Mr Thomas Anthony Shea as a director on 2 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Robert Eli Ticktin as a director on 2 December 2015 | |
03 Dec 2015 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 2 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Daniel Kay Turner Iii as a director on 2 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Scott Michael Rocklage as a director on 2 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Geoffrey Duyk as a director on 2 December 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
06 Jan 2015 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 11 Old Jewry 7Th Floor London EC2R 8DU on 6 January 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW England on 12 April 2013 | |
08 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Feb 2013 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England on 22 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
15 Jan 2013 | CERTNM |
Company name changed FOURTEEN22 (uk) LIMITED\certificate issued on 15/01/13
|
|
15 Jan 2013 | CONNOT | Change of name notice | |
14 Dec 2012 | TM01 | Termination of appointment of Elliot Goldstein as a director | |
12 Dec 2012 | AP01 | Appointment of Amit Munshi as a director | |
30 Oct 2012 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary |