Advanced company searchLink opens in new window

CELLZOME LIMITED

Company number 05001893

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 January 2023
29 Jul 2022 TM01 Termination of appointment of John Michael Sadler as a director on 29 July 2022
17 Jan 2022 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 5 Temple Square Temple Street Liverpool L2 5RH on 17 January 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-12
17 Jan 2022 LIQ01 Declaration of solvency
30 Dec 2021 AP01 Appointment of Ms Sarah Ghinn as a director on 17 December 2021
30 Dec 2021 AP01 Appointment of Mr John Michael Sadler as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Glaxo Group Limited as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 17 December 2021
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • GBP 1
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 02/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 14,000,001
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 14,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02.12.2021.
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
09 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates