- Company Overview for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- Filing history for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- People for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- More for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2023 | SH19 |
Statement of capital on 5 October 2023
|
|
05 Oct 2023 | SH20 | Statement by Directors | |
05 Oct 2023 | CAP-SS | Solvency Statement dated 29/09/23 | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
08 May 2023 | AP01 | Appointment of Ms Caterina Musgrave Juer as a director on 26 April 2023 | |
08 May 2023 | TM01 | Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 | |
09 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 January 2023
|
|
06 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 5 January 2023
|
|
19 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Apr 2022 | PSC02 | Notification of Roivant Sciences Ltd. as a person with significant control on 1 October 2021 | |
22 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 April 2022 | |
19 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Lee Francis Moore on 26 February 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
03 Dec 2020 | CH01 | Director's details changed for Mr Lee Francis Moore on 3 December 2020 | |
27 Oct 2020 | AA | Full accounts made up to 31 March 2020 |