Advanced company searchLink opens in new window

AUSPHERIX LIMITED

Company number 09496213

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
15 Nov 2018 TM02 Termination of appointment of Grant Hawthorne as a secretary on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Henry Stephen Grammer Thompson as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Bobby G. Soni as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Roberto Celeste Ercole Solari as a director on 15 November 2018
15 Nov 2018 AP01 Appointment of Mr Grant Hawthorne as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Ian George Charles as a director on 15 November 2018
22 Oct 2018 AD01 Registered office address changed from 102 Queen Ediths Way Cambridge CB1 8PP England to 102 Queen Ediths Way Cambridge CB1 8PP on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX England to 102 Queen Ediths Way Cambridge CB1 8PP on 22 October 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 TM01 Termination of appointment of Jared Silverman as a director on 1 July 2018
04 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
23 Mar 2018 AA Accounts for a small company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
27 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 May 2017 MA Memorandum and Articles of Association
23 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
17 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2016 SH06 Cancellation of shares. Statement of capital on 23 August 2016
  • GBP 102.07151
04 Nov 2016 SH03 Purchase of own shares.
04 Nov 2016 SH03 Purchase of own shares.