Advanced company searchLink opens in new window

EPIRUS BIOPHARMACEUTICALS LIMITED

Company number 07504850

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2015 AP01 Appointment of Mr Thomas Anthony Shea as a director on 2 December 2015
04 Dec 2015 AP01 Appointment of Mr Robert Eli Ticktin as a director on 2 December 2015
03 Dec 2015 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Daniel Kay Turner Iii as a director on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Scott Michael Rocklage as a director on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Geoffrey Duyk as a director on 2 December 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
06 Jan 2015 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 11 Old Jewry 7Th Floor London EC2R 8DU on 6 January 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England on 12 April 2013
08 Apr 2013 AA Total exemption full accounts made up to 31 December 2011
22 Feb 2013 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England on 22 February 2013
21 Feb 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2013
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
15 Jan 2013 CERTNM Company name changed FOURTEEN22 (uk) LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
15 Jan 2013 CONNOT Change of name notice
14 Dec 2012 TM01 Termination of appointment of Elliot Goldstein as a director
12 Dec 2012 AP01 Appointment of Amit Munshi as a director
30 Oct 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary