Advanced company searchLink opens in new window

AZERIA THERAPEUTICS LIMITED

Company number 10659547

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 7 December 2021
15 Dec 2020 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 December 2020
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-08
15 Dec 2020 LIQ01 Declaration of solvency
24 Jun 2020 AA Accounts for a small company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
14 Feb 2020 PSC02 Notification of Syncona Portfolio Limited as a person with significant control on 8 November 2019
13 Feb 2020 PSC07 Cessation of Jason Scott Carroll as a person with significant control on 8 November 2019
10 Feb 2020 PSC02 Notification of Crt Pioneer Gp Limited as a person with significant control on 8 November 2019
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 111.02785
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 111.02785
02 Dec 2019 AP01 Appointment of Dr Martin Patrick Murphy as a director on 8 November 2019
29 Nov 2019 AP01 Appointment of Dr Magdalena Anna Jonikas as a director on 8 November 2019
26 Nov 2019 TM01 Termination of appointment of Ian Alexander Francis Miscampbell as a director on 8 November 2019
21 Nov 2019 TM01 Termination of appointment of Angus James Lauder as a director on 8 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 69.80563
28 Oct 2019 AA Accounts for a small company made up to 31 March 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 69.60563
16 Jul 2019 AP01 Appointment of Mr Ian Alexander Francis Miscampbell as a director on 11 June 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 69.60563