- Company Overview for IXO THERAPEUTICS LIMITED (06106043)
- Filing history for IXO THERAPEUTICS LIMITED (06106043)
- People for IXO THERAPEUTICS LIMITED (06106043)
- Insolvency for IXO THERAPEUTICS LIMITED (06106043)
- More for IXO THERAPEUTICS LIMITED (06106043)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
01 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
03 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2014 | |
03 Dec 2013 | AD01 | Registered office address changed from C/O Nerc Innovation Team Polaris House Polaris Way Swindon Wiltshire SN2 1EU United Kingdom on 3 December 2013 | |
02 Dec 2013 | 4.70 | Declaration of solvency | |
02 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Julie Pringle-Stewart as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Nicholas Shanahan as a director | |
27 Jun 2012 | AP01 | Appointment of Ms Julie Pringle-Stewart as a director | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
13 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 6 December 2010
|
|
10 Nov 2010 | SH02 | Sub-division of shares on 5 November 2010 | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2010 | AP01 | Appointment of Mr Nicholas Alexander Shanahan as a director | |
08 Nov 2010 | TM01 | Termination of appointment of William Barnett as a director | |
08 Nov 2010 | AP01 | Appointment of Dr Simon Andrew Jackman as a director | |
08 Nov 2010 | TM02 | Termination of appointment of Neville Bloomer as a secretary |