Advanced company searchLink opens in new window

VALO THERAPEUTICS LTD

Company number 10594306

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)
03 Jun 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2025 DS01 Application to strike the company off the register
02 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Sep 2024 AD01 Registered office address changed from 77 Bio-Cfo Ltd, 77 West Drive Highfields Caldecote Cambridge CB23 7RY England to 77 West Drive Highfields Caldecote Cambridge CB23 7RY on 19 September 2024
01 Aug 2024 TM01 Termination of appointment of Paul Grant Higham as a director on 15 July 2024
01 Aug 2024 AP01 Appointment of Mr David Hinton as a director on 15 July 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 TM01 Termination of appointment of Michael Lewis Stein as a director on 15 September 2021
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from 62 Harpes Road Oxford OX2 7QL England to 77 Bio-Cfo Ltd, 77 West Drive Highfields Caldecote Cambridge CB23 7RY on 22 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Paul Grant Higham as a director on 7 December 2020
17 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Mar 2019 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH United Kingdom to 62 Harpes Road Oxford OX2 7QL on 1 March 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017