Advanced company searchLink opens in new window

HUMAN ANTIBODY FACTORY LIMITED

Company number 09812386

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-23
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
  • GBP 26,567.74
23 Jul 2020 SH20 Statement by Directors
23 Jul 2020 CAP-SS Solvency Statement dated 08/07/20
23 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 30,967.74