- Company Overview for AZERIA THERAPEUTICS LIMITED (10659547)
- Filing history for AZERIA THERAPEUTICS LIMITED (10659547)
- People for AZERIA THERAPEUTICS LIMITED (10659547)
- Insolvency for AZERIA THERAPEUTICS LIMITED (10659547)
- More for AZERIA THERAPEUTICS LIMITED (10659547)
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) |
---|---|---|---|
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2022 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 December 2020 | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | LIQ01 | Declaration of solvency | |
24 Jun 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
14 Feb 2020 | PSC02 | Notification of Syncona Portfolio Limited as a person with significant control on 8 November 2019 | |
13 Feb 2020 | PSC07 | Cessation of Jason Scott Carroll as a person with significant control on 8 November 2019 | |
10 Feb 2020 | PSC02 | Notification of Crt Pioneer Gp Limited as a person with significant control on 8 November 2019 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
02 Dec 2019 | AP01 | Appointment of Dr Martin Patrick Murphy as a director on 8 November 2019 | |
29 Nov 2019 | AP01 | Appointment of Dr Magdalena Anna Jonikas as a director on 8 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Ian Alexander Francis Miscampbell as a director on 8 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Angus James Lauder as a director on 8 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2019
|
|
28 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|