Advanced company searchLink opens in new window

CHIMERIX UK LIMITED

Company number 09257415

Filter by category

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
23 Jul 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 15 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 DS02 Withdraw the company strike off application
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2019
01 Oct 2019 DS01 Application to strike the company off the register
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
21 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 Jun 2019 AP01 Appointment of Mr Mike Andriole as a director on 5 June 2019
19 Jun 2019 TM01 Termination of appointment of Timothy Trost as a director on 5 June 2019
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • USD 1
04 Nov 2015 CH01 Director's details changed for Timothy Trost on 8 September 2015
17 Sep 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
06 May 2015 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 April 2015