Advanced company searchLink opens in new window

INFINITY BIOLOGIX LIMITED

Company number 12494203

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)
18 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2024 TM01 Termination of appointment of Robin Dumas Grimwood as a director on 4 July 2024
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Dec 2022 LIQ01 Declaration of solvency
13 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 AD01 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 13 December 2022
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-09
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Jun 2021 CH01 Director's details changed for Mr Robin Dumas Grimwood on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Robin Dumas Grimwood on 18 June 2021
02 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
17 Sep 2020 AP01 Appointment of Mr Andrew Ira Brooks as a director on 14 September 2020
17 Sep 2020 TM01 Termination of appointment of Brian Jay Rose as a director on 14 September 2020
27 Aug 2020 PSC02 Notification of Infinity Biologix Llc as a person with significant control on 17 August 2020
26 Aug 2020 PSC07 Cessation of Robin Dumas Grimwood as a person with significant control on 17 August 2020
31 Jul 2020 AP01 Appointment of Mr Brian Jay Rose as a director on 31 July 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1
03 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-03
  • GBP 1