IMMUNO-020 HOLDINGS LIMITED

11009184
7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Mar 2023 capital Statement of capital (Section 108) 5 Buy now
09 Mar 2023 resolution Resolution 1 Buy now
09 Mar 2023 insolvency Solvency Statement dated 03/03/23 1 Buy now
09 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 officers Appointment of director (Mr Mark Craig) 2 Buy now
12 Aug 2022 officers Termination of appointment of director (Sunil Masson) 1 Buy now
22 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Apr 2022 capital Return of Allotment of shares 3 Buy now
16 Dec 2021 accounts Annual Accounts 19 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Lee Francis Moore) 2 Buy now
31 Mar 2021 capital Return of Allotment of shares 3 Buy now
31 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Lee Francis Moore) 2 Buy now
27 Oct 2020 accounts Annual Accounts 19 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 officers Change of particulars for director (Mr Lee Francis Moore) 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 officers Termination of appointment of director (Reuben James Anstock) 1 Buy now
28 Aug 2019 officers Appointment of director (Mr Sunil Masson) 2 Buy now
11 Jul 2019 accounts Annual Accounts 16 Buy now
26 Apr 2019 capital Return of Allotment of shares 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 May 2018 resolution Resolution 3 Buy now
01 Feb 2018 officers Termination of appointment of director (Vant Director Services Limited) 1 Buy now
01 Feb 2018 officers Appointment of director (Mr Reuben James Anstock) 2 Buy now
12 Oct 2017 incorporation Incorporation Company 40 Buy now