Advanced company searchLink opens in new window

FUNXIONAL THERAPEUTICS LIMITED

Company number 05534392

Filter by category

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2017 AD01 Registered office address changed from 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 October 2016
06 Sep 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
22 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Aug 2016 600 Appointment of a voluntary liquidator
05 Nov 2015 AD01 Registered office address changed from Building B280 Babraham Research Campus Babraham Cambridge CB22 3AT to 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 5 November 2015
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-16
04 Nov 2015 4.70 Declaration of solvency
24 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 72,659.535
05 Nov 2014 AA Accounts for a small company made up to 31 December 2013
26 Sep 2014 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 1 September 2014
26 Sep 2014 AP01 Appointment of Dr David John Grainger as a director on 1 September 2014
22 Sep 2014 AR01 Annual return made up to 11 August 2014. List of shareholders has changed
Statement of capital on 2014-09-22
  • GBP 72,659.535
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 72,659.535
02 Jul 2014 TM01 Termination of appointment of Christian De La Tour as a director
02 Jul 2014 AD01 Registered office address changed from Building 14a Homerton Business Centre Purbeck Road Cambridge Cambridgeshire CB2 8QL on 2 July 2014
02 Jul 2014 TM01 Termination of appointment of Martin Edwards as a director
02 Jul 2014 TM01 Termination of appointment of Mounia Chaoui Roulleau as a director
24 Jan 2014 TM02 Termination of appointment of Geoffrey Race as a secretary