ACHAOGEN UK LTD

Centrum House Centrum House, Egham, TW20 9LF, Surrey
StatusDISSOLVED
Company No.08241887
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 25 days

SUMMARY

ACHAOGEN UK LTD is an dissolved private limited company with number 08241887. It was incorporated 11 years, 7 months, 30 days ago, on 05 October 2012 and it was dissolved 4 years, 2 months, 25 days ago, on 10 March 2020. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Kenneth Hillan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Kenneth Hillan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Achaogen Inc

Change date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Gary Loeb

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Friedland

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY

Change date: 2015-08-11

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Friedland

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: Christine Murray

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY

Change date: 2014-08-19

Old address: First Floor 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-26

Officer name: Christine Welch

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Hillan

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROADWALK RP LIMITED

PINDAR ROAD INDUSTRIAL ESTATE,PINDAR ROAD, HODDESDON,EN11 0EU

Number:03944453
Status:ACTIVE
Category:Private Limited Company

MALTKIN MEWS MANAGEMENT LIMITED

STANDISH HALL FARM BEECH WALK,STANDISH,WN6 0YQ

Number:07743556
Status:ACTIVE
Category:Private Limited Company

MIMIC CONSULTANCY LTD

13 TRITTON ROAD,LONDON,SE21 8DE

Number:11043837
Status:ACTIVE
Category:Private Limited Company

RED25 ENTERTAINMENT LIMITED

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC462801
Status:ACTIVE
Category:Private Limited Company

SHINLEOPARD LTD

4 READING ROAD,READING,RG8 7LY

Number:10058196
Status:ACTIVE
Category:Private Limited Company

THE YOGA GARDEN RETREAT COMPANY LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:09451533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source