MAVALON THERAPEUTICS LIMITED
Status | LIQUIDATION |
Company No. | 10017462 |
Category | Private Limited Company |
Incorporated | 22 Feb 2016 |
Age | 8 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MAVALON THERAPEUTICS LIMITED is an liquidation private limited company with number 10017462. It was incorporated 8 years, 3 months, 9 days ago, on 22 February 2016. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2024
Action Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2023
Action Date: 19 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-19
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Change date: 2023-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2022
Action Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Old address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Change date: 2021-02-12
Old address: 24 Chiswell Street London EC1Y 4YX England
Documents
Liquidation voluntary declaration of solvency
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type small
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Pascal Neuville
Documents
Capital name of class of shares
Date: 20 Jun 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Alexandre Moreau
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Resolution
Date: 16 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination secretary company with name termination date
Date: 09 Oct 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: the Cambridge Partnership Limited
Termination date: 2017-08-11
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom
New address: 24 Chiswell Street London EC1Y 4YX
Documents
Capital allotment shares
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Capital
Type: SH01
Capital : 19,380 EUR
Date: 2017-09-21
Documents
Capital allotment shares
Date: 27 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 19,220.00 EUR
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandre Moreau
Appointment date: 2017-02-01
Documents
Capital allotment shares
Date: 18 Oct 2016
Action Date: 23 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-23
Capital : 12,000.00 GBP
Documents
Capital name of class of shares
Date: 18 Oct 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 BARDEN DRIVE,BARNSLEY,S75 2QT
Number: | 11105962 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 TILEMAKERS CLOSE,CHICHESTER,PO18 0RN
Number: | 09483526 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SALEM STREET,SOUTHAMPTON,SO15 5QE
Number: | 08137066 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEKT CONSTRUCTION MANAGEMENT LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11344226 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHT SAFE BISTRO (HAWICK) LIMITED
HIGHFIELD,HAWICK,TD9 9NZ
Number: | SC430462 |
Status: | ACTIVE |
Category: | Private Limited Company |
RCA TRANSPORT INTERNATIONAL SERVICES LTD
ROSE GARAGE,DEWSBURY,WF12 9BZ
Number: | 11860109 |
Status: | ACTIVE |
Category: | Private Limited Company |