MAVALON THERAPEUTICS LIMITED

Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent
StatusLIQUIDATION
Company No.10017462
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 18 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREM EVENTS LTD

8 BARDEN DRIVE,BARNSLEY,S75 2QT

Number:11105962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL ABODE LETTINGS LTD

1 TILEMAKERS CLOSE,CHICHESTER,PO18 0RN

Number:09483526
Status:ACTIVE
Category:Private Limited Company

GC HEALTHCARE LIMITED

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

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