Advanced company searchLink opens in new window

ETIOLOGICS LIMITED

Company number 04137282

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
07 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jan 2020 AD01 Registered office address changed from C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 30 C/O Mvm Partners Llp 30 st. George Street London W1S 2FH on 28 January 2020
27 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jul 2017 AD01 Registered office address changed from C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 14 July 2017
07 Mar 2017 AD01 Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 7 March 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AD01 Registered office address changed from C/O Mvm Life Science Partners Llp 8 Henrietta Street London WC2E 8PU England to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on 20 July 2015
17 Jul 2015 AD01 Registered office address changed from The Coach House Grenville Court, Britwell Road Burnham Slough SL1 8DF to C/O Mvm Life Science Partners Llp 8 Henrietta Street London WC2E 8PU on 17 July 2015
29 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
03 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1