Advanced company searchLink opens in new window

INHIBITAXIN LIMITED

Company number 08582765

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
28 Jul 2021 AD01 Registered office address changed from Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 28 July 2021
28 Jul 2021 LIQ01 Declaration of solvency
28 Jul 2021 600 Appointment of a voluntary liquidator
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-06
14 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
30 Jun 2020 AA Accounts for a small company made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
28 Mar 2019 AA Accounts for a small company made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Apr 2018 PSC08 Notification of a person with significant control statement
03 Apr 2018 PSC07 Cessation of Index Venture Life Associates Vi Limited as a person with significant control on 12 March 2018
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
26 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
26 Jul 2017 PSC02 Notification of Index Venture Life Associates Vi Limited as a person with significant control on 6 April 2016
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
12 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • EUR 10
10 Jun 2016 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 9 March 2016
12 May 2016 AD01 Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 12 May 2016
22 Mar 2016 AA Accounts for a small company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • EUR 10
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014