Advanced company searchLink opens in new window

XENOVA OX - 400 LIMITED

Company number 06426926

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
11 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 897,576
28 Jun 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for John Charles Mayo on 14 November 2011
19 Dec 2011 CH01 Director's details changed for Dr Stephen Barry Parker on 14 November 2011
16 Dec 2011 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 26 July 2011
16 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Dec 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009
02 Jul 2010 AA Full accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
02 Sep 2009 AA Full accounts made up to 30 November 2008
11 Jun 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
08 Dec 2008 363a Return made up to 14/11/08; full list of members
28 Dec 2007 88(2)R Ad 10/12/07--------- £ si 897575@1=897575 £ ic 1/897576
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed
29 Nov 2007 288b Director resigned
29 Nov 2007 288b Director resigned
14 Nov 2007 NEWINC Incorporation