Advanced company searchLink opens in new window

MYGENOMICS LIMITED

Company number 07403993

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 TM01 Termination of appointment of a director
24 Dec 2012 DS01 Application to strike the company off the register
19 Dec 2012 TM01 Termination of appointment of Carolyn Horrocks as a director on 14 December 2012
19 Dec 2012 TM01 Termination of appointment of Ernest Kofi Poku as a director on 14 December 2012
19 Dec 2012 TM01 Termination of appointment of Rune Bech Pedersen as a director on 14 December 2012
19 Dec 2012 TM01 Termination of appointment of Alexander Hunter Ballantyne as a director on 14 December 2012
17 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
17 Oct 2012 AD03 Register(s) moved to registered inspection location
17 Oct 2012 AD02 Register inspection address has been changed
25 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Christopher John Martin as a director on 24 October 2011
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 AP01 Appointment of Ernest Kofi Poku as a director
04 Jul 2011 AP01 Appointment of Alexander Hunter Ballantyne as a director
04 Jul 2011 AP01 Appointment of Rune Bech Pedersen as a director
04 Jul 2011 AP01 Appointment of Dr Christopher John Martin as a director
04 Jul 2011 AD01 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 4 July 2011
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2011 SH02 Sub-division of shares on 14 April 2011
10 Nov 2010 AP01 Appointment of Carolyn Horrocks as a director
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100