Advanced company searchLink opens in new window

APERIO PHARMA LIMITED

Company number 10426480

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 May 2022 AD01 Registered office address changed from 3 Pancras Square London N1C 4AG England to Windsor House Cornwall Road Harrogate HG1 2PW on 20 May 2022
14 Dec 2021 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 December 2021
14 Dec 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square London N1C 4AG on 14 December 2021
02 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 October 2019
06 May 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
06 May 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 6 May 2020
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Jul 2019 AP01 Appointment of Dr Ann Lewendon as a director on 19 June 2019
21 Jun 2019 TM01 Termination of appointment of James Duncan as a director on 19 June 2019
22 Mar 2019 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Nexus Discovery Way Leeds LS2 3AA
22 Mar 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
25 Oct 2017 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF