- Company Overview for AURELIAN BIOTECH LIMITED (08908134)
- Filing history for AURELIAN BIOTECH LIMITED (08908134)
- People for AURELIAN BIOTECH LIMITED (08908134)
- More for AURELIAN BIOTECH LIMITED (08908134)
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
|
|
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
|
|
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 |