Advanced company searchLink opens in new window

AUTISM BIOTECH LTD

Company number 08285373

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
22 Oct 2019 CH01 Director's details changed for Mr Detlef Gerd Siebert on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Dr Roghieh Suzanne Saffie-Siebert on 22 October 2019
22 Oct 2019 CH03 Secretary's details changed for Mr Detlef Siebert on 22 October 2019
22 Oct 2019 PSC04 Change of details for Dr Roghieh Suzanne Saffie-Siebert as a person with significant control on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 3 Huxley Road Surrey Research Park Guildford GU2 7RE United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 22 October 2019
07 Sep 2019 CH01 Director's details changed for Mr Detlef Gerd Siebert on 8 November 2017
07 Sep 2019 CH03 Secretary's details changed for Mr Detlef Siebert on 8 November 2017
07 Sep 2019 CH01 Director's details changed for Dr Roghieh Suzanne Saffie-Siebert on 8 November 2017
03 Jul 2019 AA Micro company accounts made up to 30 April 2019
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 303.54
05 Sep 2018 AA Micro company accounts made up to 30 April 2018
27 Aug 2018 AA01 Previous accounting period extended from 29 November 2017 to 30 April 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from 35 Richmond Road Reading Berkshire RG4 7PR to 3 Huxley Road Surrey Research Park Guildford GU2 7RE on 20 July 2017
16 Jan 2017 AA Micro company accounts made up to 29 November 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 29 November 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights