Advanced company searchLink opens in new window

AEROCRINE LIMITED

Company number 04834316

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
09 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
14 Jul 2016 AA03 Resignation of an auditor
11 Jul 2016 AP03 Appointment of Mr Matthew Frankel as a secretary on 11 July 2016
11 Jul 2016 TM02 Termination of appointment of Henrik Bergentoft as a secretary on 11 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Matthew Frankel on 11 July 2016
21 Apr 2016 AUD Auditor's resignation
04 Dec 2015 MR04 Satisfaction of charge 048343160001 in full
16 Nov 2015 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 16 November 2015
06 Nov 2015 AP01 Appointment of Mr Julien Fabrice Cotta as a director on 30 September 2015
05 Nov 2015 AP01 Appointment of Mr Steven Charles Andrew Harris as a director on 30 September 2015
05 Nov 2015 AP01 Appointment of Mr Matthew Frankel as a director on 30 September 2015
05 Nov 2015 TM01 Termination of appointment of Scott Dunseth Myers as a director on 31 August 2015
22 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
10 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AP03 Appointment of Mr Henrik Bergentoft as a secretary on 1 January 2015
11 Jun 2015 TM02 Termination of appointment of Michael Colerus as a secretary on 31 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
03 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
25 Jun 2013 AA Full accounts made up to 31 December 2012
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 19/04/2013