Advanced company searchLink opens in new window

GENVAX LIMITED

Company number 04202047

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)
15 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2010 4.20 Statement of affairs with form 4.19
09 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
09 Feb 2010 600 Appointment of a voluntary liquidator
17 Oct 2009 AD01 Registered office address changed from The Bioscience Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0DS on 17 October 2009
21 Apr 2009 88(2) Ad 16/04/09 gbp si 200@0.1=20 gbp ic 1245/1265
31 Mar 2009 363a Return made up to 31/03/09; full list of members
10 Nov 2008 88(2) Ad 05/11/08 gbp si 450@0.1=45 gbp ic 1200/1245
22 Sep 2008 AA Full accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 31/03/08; full list of members
19 Mar 2008 288b Appointment Terminated Director david best
25 Sep 2007 AA Full accounts made up to 31 March 2007
13 Jun 2007 88(2)R Ad 01/06/07--------- £ si 300@.1=30 £ ic 1170/1200
08 May 2007 363a Return made up to 19/04/07; full list of members
10 Mar 2007 88(2)R Ad 01/03/07--------- £ si 300@.1=30 £ ic 1139/1169
10 Dec 2006 88(2)R Ad 01/12/06--------- £ si 300@.1=30 £ ic 1109/1139
27 Oct 2006 288c Director's particulars changed
27 Oct 2006 288c Director's particulars changed
28 Sep 2006 AA Full accounts made up to 31 March 2006
13 Sep 2006 88(2)R Ad 05/09/06--------- £ si 595@.1=59 £ ic 1050/1109
04 Aug 2006 288a New secretary appointed;new director appointed
04 Aug 2006 288c Director's particulars changed
04 Aug 2006 288b Director resigned
04 Aug 2006 288b Secretary resigned