Advanced company searchLink opens in new window

IMMUNO-020 HOLDINGS LIMITED

Company number 11009184

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
09 Mar 2023 SH19 Statement of capital on 9 March 2023
  • USD 2.0564
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 03/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2023 CAP-SS Solvency Statement dated 03/03/23
09 Mar 2023 SH20 Statement by Directors
31 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
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
12 Aug 2022 AP01 Appointment of Mr Mark Craig as a director on 5 August 2022
12 Aug 2022 TM01 Termination of appointment of Sunil Masson as a director on 5 August 2022
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
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • USD 20,564
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • USD 20,563
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • USD 20,563
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
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
13 Dec 2019 CH01 Director's details changed for Mr Lee Francis Moore on 13 December 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
28 Aug 2019 TM01 Termination of appointment of Reuben James Anstock as a director on 16 August 2019