Advanced company searchLink opens in new window

ADJUVANTIX LIMITED

Company number 03867435

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2016 DS01 Application to strike the company off the register
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11,128.15
27 Oct 2015 TM01 Termination of appointment of Andrew William Heath as a director on 27 October 2015
09 Oct 2015 AP02 Appointment of Ip2Ipo Services Limited as a director on 9 October 2015
16 Apr 2015 AA Micro company accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 11,128.15
25 Nov 2014 TM01 Termination of appointment of Paul George Jenkins as a director on 10 February 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Mar 2014 MEM/ARTS Memorandum and Articles of Association
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted. Dir empowered to offer new shares and approve transfer of shares 10/03/2014
25 Mar 2014 SH10 Particulars of variation of rights attached to shares
25 Mar 2014 SH08 Change of share class name or designation
25 Mar 2014 SH02 Sub-division of shares on 10 March 2014
30 Jan 2014 TM02 Termination of appointment of Tony Gardiner as a secretary
30 Jan 2014 TM01 Termination of appointment of Philip Bedford as a director
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Dr Andrew William Heath on 1 December 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jan 2011 AP03 Appointment of Mr Tony Gardiner as a secretary