Advanced company searchLink opens in new window

MYOCARDION LTD

Company number 07214755

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
07 Oct 2019 CH01 Director's details changed for Dr. Trevor Ajan Reginald on 7 October 2019
07 Oct 2019 CH03 Secretary's details changed for Dr. Trevor Ajan Reginald on 7 October 2019
01 May 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
28 Jan 2019 AP02 Appointment of Celixir Plc as a director on 15 January 2019
23 May 2018 AA01 Current accounting period extended from 30 April 2018 to 31 July 2018
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 AD01 Registered office address changed from 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 27 September 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW England to 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 15 March 2017
08 Mar 2017 AD01 Registered office address changed from The Maynard Centre, Block Cd1 Room 1:62 Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW on 8 March 2017
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Dr. Trevor Ajan Reginald on 20 April 2016
20 Apr 2016 CH03 Secretary's details changed for Dr. Trevor Ajan Reginald on 20 April 2016
19 Apr 2016 AD01 Registered office address changed from Institute of Life Sciences Singleton Park Swansea SA2 8PP to The Maynard Centre, Block Cd1 Room 1:62 Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT on 19 April 2016
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014