IMMUNO-020 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Application to strike the company off the register |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Statement of capital on 2023-03-09 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | |
09/03/239 March 2023 | |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-11 with updates |
12/10/2212 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12 |
22/04/2222 April 2022 | Notification of Roivant Sciences Ltd. as a person with significant control on 2021-10-01 |
22/04/2222 April 2022 | Withdrawal of a person with significant control statement on 2022-04-22 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
16/12/2116 December 2021 | Accounts for a small company made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with updates |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR SUNIL MASSON |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR REUBEN ANSTOCK |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | 29/03/19 STATEMENT OF CAPITAL USD 20561 |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
22/08/1822 August 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
23/05/1823 May 2018 | COMPANY NAME CHANGED IMMUNOVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/18 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED |
01/02/181 February 2018 | DIRECTOR APPOINTED MR REUBEN JAMES ANSTOCK |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company