Advanced company searchLink opens in new window

XENOBICS LTD

Company number NI627014

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)
22 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2022 4.69(NI) Statement of receipts and payments to 16 June 2022
22 Jun 2022 4.72(NI) Return of final meeting in a members' voluntary winding up
24 Mar 2022 4.69(NI) Statement of receipts and payments to 20 March 2022
08 Apr 2021 4.69(NI) Statement of receipts and payments to 22 March 2021
21 Apr 2020 4.69(NI) Statement of receipts and payments to 20 March 2020
02 Apr 2019 AD01 Registered office address changed from 63 University Road C/O Qubis Ltd Belfast BT7 1NF to Pkf-Fpm Accountants Limited 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 2 April 2019
02 Apr 2019 4.71(NI) Declaration of solvency
02 Apr 2019 VL1 Appointment of a liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
02 Jan 2019 TM01 Termination of appointment of Christopher Trevor Elliott as a director on 11 December 2018
18 Dec 2018 TM01 Termination of appointment of Brian Green as a director on 10 December 2018
18 Dec 2018 TM02 Termination of appointment of Brian Green as a secretary on 10 December 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Aug 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC07 Cessation of Christopher Trevor Elliott as a person with significant control on 9 June 2017
28 Jun 2017 PSC07 Cessation of Katrina Campbell as a person with significant control on 9 June 2017
19 Jun 2017 AP01 Appointment of Dr Stephen Jeffrey Irwin Holmes as a director on 9 June 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 13,855
09 May 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 May 2016 AP01 Appointment of Dr Brian Green as a director on 9 May 2016