- Company Overview for ETIOLOGICS LIMITED (04137282)
- Filing history for ETIOLOGICS LIMITED (04137282)
- People for ETIOLOGICS LIMITED (04137282)
- Charges for ETIOLOGICS LIMITED (04137282)
- More for ETIOLOGICS LIMITED (04137282)
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
|
|
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
|
|
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
|