- Company Overview for APERIO PHARMA LIMITED (10426480)
- Filing history for APERIO PHARMA LIMITED (10426480)
- People for APERIO PHARMA LIMITED (10426480)
- Registers for APERIO PHARMA LIMITED (10426480)
- More for APERIO PHARMA LIMITED (10426480)
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 |