- Company Overview for XRGENOMICS LIMITED (07997123)
- Filing history for XRGENOMICS LIMITED (07997123)
- People for XRGENOMICS LIMITED (07997123)
- More for XRGENOMICS LIMITED (07997123)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2018 | CH01 | Director's details changed for Prof James Timmons on 1 May 2018 | |
31 May 2018 | PSC04 | Change of details for Prof James Timmons as a person with significant control on 1 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Prof James Timmons on 1 January 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Liam Edward Good as a director on 9 March 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Niels Bartel Johannes Vollaard as a director on 12 October 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AP01 | Appointment of Dr Niels Bartel Johannes Vollaard as a director on 1 May 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Regent House, Clinton Avenue Nottingham NG5 1AZ to 6 Corunna Court Corunna Road Warwick CV34 5HQ on 26 February 2015 | |
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2013
|
|
04 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from C/O C/O Pkf (Uk) Llp Regent House Clinton Avenue Nottingham NG5 1AZ England on 4 April 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England on 6 February 2013 |