Advanced company searchLink opens in new window

ARIO PHARMA LIMITED

Company number 07391909

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)
22 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2020 AD01 Registered office address changed from 17 Herne Road Oundle Peterborough PE8 4BS England to Pem Salisbury House Station Road Cambridge CB1 2LA on 10 June 2020
09 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
09 Jun 2020 LIQ01 Declaration of solvency
09 Jun 2020 600 Appointment of a voluntary liquidator
16 Oct 2019 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to 17 Herne Road Oundle Peterborough PE8 4BS on 16 October 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
07 Jun 2018 SH20 Statement by Directors
07 Jun 2018 SH19 Statement of capital on 7 June 2018
  • GBP 116,686.27
07 Jun 2018 CAP-SS Solvency Statement dated 29/05/18
07 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 05/06/2018
22 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 116,686.27
03 Feb 2017 AA Micro company accounts made up to 31 October 2016
30 Nov 2016 TM01 Termination of appointment of Wolfgang Hartwig as a director on 19 April 2016
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
15 Jul 2016 AD01 Registered office address changed from Unit 5, Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 15 July 2016
25 Jan 2016 AP03 Appointment of Mr Nicholas Alexander James Tait as a secretary on 1 November 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
29 Oct 2015 TM02 Termination of appointment of Rebecca Hemsley as a secretary on 26 October 2015