Advanced company searchLink opens in new window

ALBIREO LIMITED

Company number 06445879

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jun 2020 AD01 Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 June 2020
19 Jun 2020 600 Appointment of a voluntary liquidator
19 Jun 2020 LIQ01 Declaration of solvency
19 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-29
16 Jun 2020 AD02 Register inspection address has been changed to First Floor 100 Victoria Embankment London EC4Y 0DH
19 May 2020 TM01 Termination of appointment of David John Chiswell as a director on 30 March 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Jan 2020 PSC05 Change of details for Albireo Pharma, Inc. as a person with significant control on 1 July 2019
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
09 Jan 2018 MR04 Satisfaction of charge 064458790001 in full
09 Jan 2018 MR04 Satisfaction of charge 064458790002 in full
23 Nov 2017 AA Accounts for a small company made up to 31 December 2016
16 Oct 2017 PSC05 Change of details for Albireo Pharma, Inc. as a person with significant control on 17 March 2017
09 Oct 2017 TM01 Termination of appointment of Denise Vera Scots-Knight as a director on 25 September 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Dec 2016 SH20 Statement by Directors
28 Dec 2016 SH19 Statement of capital on 28 December 2016
  • EUR 59,386.34
28 Dec 2016 CAP-SS Solvency Statement dated 23/12/16
28 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/12/2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 437,588.17