Advanced company searchLink opens in new window

ACTELION REGISTRATION LIMITED

Company number 04127055

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)
01 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2021 AD01 Registered office address changed from Chiswick Tower 13th Floor 389 Chiswick High Road London W4 4AL to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2021
18 Mar 2021 LIQ01 Declaration of solvency
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
17 Mar 2021 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp 6 Wellington Place Leeds West Yorkshire LS1 4AP
17 Mar 2021 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp 6 Wellington Place Leeds West Yorkshire LS1 4AP
17 Dec 2020 AA Accounts for a dormant company made up to 29 December 2019
15 Oct 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Jason Davies as a director on 1 January 2020
04 Feb 2020 TM01 Termination of appointment of Charles Benjamin Holmes Morgan as a director on 1 January 2020
25 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Sep 2019 TM01 Termination of appointment of Robin Chandra Bhattacherjee as a director on 1 March 2019
19 Sep 2019 AP01 Appointment of Simon Robert Eade as a director on 19 September 2019
19 Sep 2019 AP01 Appointment of Charles Benjamin Holmes Morgan as a director on 19 September 2019
14 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
25 Jan 2018 TM02 Termination of appointment of Philippe Hubert Gerard Jean-Marie De Lavenne De La Montoise as a secretary on 31 December 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 09/07/2016
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016