Advanced company searchLink opens in new window

AGIRX (ACTIVE GENE INTERVENTIONS) LIMITED

Company number 04722549

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)
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2014 4.68 Liquidators' statement of receipts and payments to 24 February 2014
04 Mar 2013 2.24B Administrator's progress report to 20 February 2013
25 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2013 2.24B Administrator's progress report to 31 January 2013
19 Feb 2013 2.24B Administrator's progress report to 31 July 2012
21 Aug 2012 2.31B Notice of extension of period of Administration
12 Mar 2012 2.24B Administrator's progress report to 29 February 2012
10 Nov 2011 2.23B Result of meeting of creditors
26 Oct 2011 2.17B Statement of administrator's proposal
02 Sep 2011 TM01 Termination of appointment of a director
01 Sep 2011 AD01 Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 1 September 2011
01 Sep 2011 2.12B Appointment of an administrator
23 Aug 2011 TM01 Termination of appointment of Margaret Gralinska as a director
04 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 192
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 TM01 Termination of appointment of David Thomassen as a director
08 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for David Thomassen on 1 January 2010
08 Apr 2010 CH01 Director's details changed for Prof Andrzej Adam Mackiewicz on 1 January 2010
08 Apr 2010 CH01 Director's details changed for Arthur Matthews on 1 January 2010
08 Apr 2010 CH01 Director's details changed for Prof Grzegorz Henryk Breborowicz on 1 January 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 288b Appointment terminated director mansel aylward