- Company Overview for STX PHARMA LTD (08261024)
- Filing history for STX PHARMA LTD (08261024)
- People for STX PHARMA LTD (08261024)
- Insolvency for STX PHARMA LTD (08261024)
- More for STX PHARMA LTD (08261024)
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
|
|
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
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Sep 2014 | AP04 | Appointment of The Cambridge Partnership Limited as a secretary on 6 July 2014 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 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 |