APOTHEM LABS LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Statement of affairs

View Document

28/03/2328 March 2023 Registered office address changed from 8 Duncan Street Suite 118 London N1 8BW England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-03-28

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 199 BISHOPSGATE LONDON EC2M 3TY ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMMONS

View Document

22/07/1922 July 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 303 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GH UNITED KINGDOM

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED AMELIA BAERLEIN

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED ANTONY NORTH

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS JESSICA EMMA SIMMONS

View Document

25/03/1925 March 2019 CESSATION OF MATTHEW HAZELDEN AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOTHEM RESEARCH LIMITED

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAZELDEN

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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