- Company Overview for CHIMERIX UK LIMITED (09257415)
- Filing history for CHIMERIX UK LIMITED (09257415)
- People for CHIMERIX UK LIMITED (09257415)
- More for CHIMERIX UK LIMITED (09257415)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 15 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | DS02 | Withdraw the company strike off application | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2019 | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
21 Jun 2019 | AP01 | Appointment of Mr Mike Andriole as a director on 5 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Timothy Trost as a director on 5 June 2019 | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
12 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Timothy Trost on 8 September 2015 | |
17 Sep 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
06 May 2015 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 April 2015 |