Advanced company searchLink opens in new window

STX PHARMA LTD

Company number 08261024

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 October 2017
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
05 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
19 Aug 2016 600 Appointment of a voluntary liquidator
02 Nov 2015 600 Appointment of a voluntary liquidator
02 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-16
02 Nov 2015 4.70 Declaration of solvency
07 Oct 2015 AD01 Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom to 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 7 October 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • EUR 63.2843
04 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2015 AP01 Appointment of Dr Richard Colin St Helier Mason as a director on 18 February 2015
21 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • EUR 53.4284
21 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 24/06/2014
10 Sep 2014 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 6 July 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • EUR 53.428300
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2014
07 Jul 2014 AP01 Appointment of Michele Ollier as a director
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013