- Company Overview for HUMAN ANTIBODY FACTORY LIMITED (09812386)
- Filing history for HUMAN ANTIBODY FACTORY LIMITED (09812386)
- People for HUMAN ANTIBODY FACTORY LIMITED (09812386)
- Insolvency for HUMAN ANTIBODY FACTORY LIMITED (09812386)
- More for HUMAN ANTIBODY FACTORY LIMITED (09812386)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2021 | |
28 Nov 2020 | AD01 | Registered office address changed from C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH United Kingdom to Pem Salisbury House Station Road Cambridge CB1 2LA on 28 November 2020 | |
23 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | LIQ01 | Declaration of solvency | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
02 Oct 2020 | AD01 | Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020 | |
23 Jul 2020 | SH19 |
Statement of capital on 23 July 2020
|
|
23 Jul 2020 | SH20 | Statement by Directors | |
23 Jul 2020 | CAP-SS | Solvency Statement dated 08/07/20 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
25 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
29 Jan 2016 | MA | Memorandum and Articles of Association | |
05 Jan 2016 | AP01 | Appointment of Michele Ollier as a director | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|