Advanced company searchLink opens in new window

XYNOSTICS LIMITED

Company number 05947231

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2012 DS01 Application to strike the company off the register
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 23,494
06 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth share cap 19/12/2011
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
08 Mar 2011 MA Memorandum and Articles of Association
02 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Alexander Roger William Marshall on 26 September 2010
05 Oct 2010 CH01 Director's details changed for Dr Simon Douglas on 26 September 2010
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15,900.00
03 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
12 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
07 Jul 2009 88(2) Ad 22/06/09 gbp si 723@1=723 gbp ic 15712/16435
06 Jun 2009 88(2) Ad 07/05/09 gbp si 2812@1=2812 gbp ic 12900/15712
11 Mar 2009 287 Registered office changed on 11/03/2009 from blake lapthorn linnell seacourt tower west way oxford oxfordshire OX2 0FB
25 Nov 2008 363a Return made up to 26/09/08; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
03 Nov 2008 288a Director appointed dr simon douglas
10 Jul 2008 128(4) Notice of assignment of name or new name to shares
10 Jul 2008 88(2) Ad 26/06/08 gbp si 3000@1=3000 gbp ic 9900/12900
10 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2008 123 Nc inc already adjusted 20/06/08