Advanced company searchLink opens in new window

SENEXIS LTD

Company number 04269107

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)
09 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 7,337
14 Aug 2012 MA Memorandum and Articles of Association
14 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2012 AD01 Registered office address changed from Babraham Hall Babraham Cambridge CB22 3AT on 13 August 2012
13 Aug 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-03
13 Aug 2012 4.70 Declaration of solvency
03 Aug 2012 AA Full accounts made up to 31 October 2011
12 Apr 2012 TM01 Termination of appointment of David Ian Carter Scopes as a director on 31 March 2012
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 6,337.00
23 Mar 2012 TM01 Termination of appointment of Christopher Moyses as a director on 10 February 2012
05 Mar 2012 AD02 Register inspection address has been changed from 123 Deansgate Manchester M3 2BU
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 6,245
07 Sep 2011 AR01 Annual return made up to 13 August 2011
21 Jan 2011 AA Full accounts made up to 31 October 2010
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 6,210
02 Nov 2010 TM02 Termination of appointment of P & P Secretaries Limited as a secretary
16 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
08 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended executive share option scheme 06/07/2010
08 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended share option scheme 28/06/2010
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed
12 Jan 2010 AA Full accounts made up to 31 October 2009