Advanced company searchLink opens in new window

AVVINITY THERAPEUTICS LIMITED

Company number 09967702

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)
31 Dec 2023 AD01 Registered office address changed from 66 Prescot Street Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 31 December 2023
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 September 2023
14 Sep 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-06
14 Sep 2022 LIQ02 Statement of affairs
12 Sep 2022 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 66 Prescot Street Prescot Street London E1 8NN on 12 September 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 939.344
11 Mar 2022 PSC05 Change of details for Cos Holdings Ltd as a person with significant control on 11 March 2022
10 Mar 2022 CH01 Director's details changed for Christopher Eric Lowe on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
07 Dec 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 July 2021
14 Jun 2021 AP01 Appointment of Clare Elizabeth Terlouw as a director on 4 June 2021
11 Jun 2021 TM01 Termination of appointment of Pauline Christine Stasiak as a director on 28 May 2021
28 May 2021 PSC07 Cessation of Centauri Therapeutics Limited as a person with significant control on 13 May 2021
28 May 2021 PSC02 Notification of Cos Holdings Ltd as a person with significant control on 13 May 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
09 Nov 2020 AP01 Appointment of Dr Jonathan David Moore as a director on 1 November 2020
09 Nov 2020 AP01 Appointment of Mr Nicholas James Staples as a director on 1 November 2020
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association