Advanced company searchLink opens in new window

CMP THERAPEUTICS LIMITED

Company number 05123966

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Sep 2014 CH01 Director's details changed for Mark Stuart Andrews on 1 August 2014
06 Aug 2014 600 Appointment of a voluntary liquidator
06 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Aug 2014 4.70 Declaration of solvency
26 Jun 2014 AD01 Registered office address changed from C/O Inventages 158 Buckingham Palace Road London SW1W 9TR England on 26 June 2014
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 45,307.52
09 Jul 2013 TM01 Termination of appointment of Achim Kaufhold as a director on 30 July 2012
05 Jul 2013 MR04 Satisfaction of charge 1 in full
27 Jun 2013 AD01 Registered office address changed from , Biopark Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX on 27 June 2013
19 Oct 2012 TM01 Termination of appointment of Cornelis Jacobus Lucas as a director on 30 July 2012
19 Oct 2012 TM01 Termination of appointment of Neill Moray Mackenzie as a director on 30 July 2012
10 Aug 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011
09 Dec 2011 TM02 Termination of appointment of a secretary
20 Oct 2011 TM01 Termination of appointment of Andrew Kelly as a director on 1 October 2011
20 Oct 2011 AP01 Appointment of Patrick Coyle as a director on 1 October 2011
15 Aug 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 24 June 2011
05 Oct 2010 AA
09 Sep 2010 SH02 Statement of capital on 2 September 2010
  • GBP 45,307.51
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 45,307.52