- Company Overview for KARUS THERAPEUTICS LIMITED (05490954)
- Filing history for KARUS THERAPEUTICS LIMITED (05490954)
- People for KARUS THERAPEUTICS LIMITED (05490954)
- Insolvency for KARUS THERAPEUTICS LIMITED (05490954)
- More for KARUS THERAPEUTICS LIMITED (05490954)
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) |
---|---|---|---|
18 Dec 2023 | AD01 | Registered office address changed from 71 Kingsway London WC2B 6st England to 40 Villiers Street London WC2N 6NJ on 18 December 2023 | |
18 Dec 2023 | LIQ01 | Declaration of solvency | |
18 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2023 | TM01 | Termination of appointment of Thomas Peter Dyrberg as a director on 10 November 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Ronald Hunt as a director on 10 November 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr James Allister John Costine as a director on 13 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Houman Ashrafian as a director on 12 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
11 Jul 2023 | AP03 | Appointment of Mr Timothy Edwards as a secretary on 1 July 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Simon Jones as a secretary on 1 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Building 173 - Harwell Innovation Centre Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG United Kingdom to 71 Kingsway London WC2B 6st on 6 July 2023 | |
21 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
30 Sep 2022 | AA | Full accounts made up to 30 June 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG England to Building 173 - Harwell Innovation Centre Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG on 25 August 2021 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 April 2021
|
|
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 April 2021
|
|
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
12 Oct 2020 | AP01 | Appointment of Dr Thomas Peter Dyrberg as a director on 30 September 2020 |