Advanced company searchLink opens in new window

EPSILON-3 BIO LIMITED

Company number 07289096

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
30 Nov 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to Pem Salisbury House Station Road Cambridge CB1 2LA on 30 November 2020
24 Nov 2020 600 Appointment of a voluntary liquidator
24 Nov 2020 LIQ01 Declaration of solvency
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
27 Aug 2020 AD01 Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge Cambridgeshire CB22 3AT to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 74,017.14
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
24 Apr 2019 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 24 April 2019
24 Apr 2019 TM02 Termination of appointment of Elaine Mckilligin as a secretary on 24 April 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
16 Apr 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Daniel Bach Gonzalez as a director on 16 April 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
17 Jun 2017 AP01 Appointment of Dr Daniel Bach Gonzalez as a director on 1 March 2017
16 Jun 2017 TM01 Termination of appointment of Nigel Aaron Pitchford as a director on 1 March 2017
06 Dec 2016 RP04AR01 Second filing of the annual return made up to 18 June 2016
06 Dec 2016 TM01 Termination of appointment of Martin William Edwards as a director on 20 April 2016