Advanced company searchLink opens in new window

AURELIAN BIOTECH LIMITED

Company number 08908134

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
16 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
25 Mar 2016 CH01 Director's details changed for Miss Norah Mugambi on 1 July 2015
07 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
24 May 2015 TM01 Termination of appointment of Hugo Schmidt as a director on 20 May 2015
24 May 2015 AP01 Appointment of Miss Norah Mugambi as a director on 20 May 2015
07 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 AD01 Registered office address changed from C/O B. Kamau 13 Grove Road Cockfosters Barnet Hertfordshire EN4 9DH England to 13 Grove Road Cockfosters Barnet Hertfordshire EN4 9DH on 7 April 2015
03 Mar 2015 TM01 Termination of appointment of Brian Masimba Mutambiranwa as a director on 15 February 2015
03 Mar 2015 AP01 Appointment of Dr Hugo Schmidt as a director on 15 February 2015
03 Mar 2015 AD01 Registered office address changed from 17 Halifax Street London SE26 6JA United Kingdom to C/O B. Kamau 13 Grove Road Cockfosters Barnet Hertfordshire EN4 9DH on 3 March 2015
23 Jun 2014 CH01 Director's details changed for Mr Brian Masimba Mutambiranwa on 6 June 2014
19 Jun 2014 TM01 Termination of appointment of Norah Mugambi as a director