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 Oct 2025 |
LIQ10 |
Removal of liquidator by court order
|
|
|
02 Oct 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Oct 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 9 September 2025
|
|
|
21 Sep 2024 |
LIQ02 |
Statement of affairs
|
|
|
17 Sep 2024 |
AD01 |
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 17 September 2024
|
|
|
17 Sep 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Sep 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-09-10
|
|
|
06 Aug 2024 |
CS01 |
Confirmation statement made on 27 May 2024 with updates
|
|
|
31 May 2024 |
AA01 |
Previous accounting period shortened from 31 December 2023 to 30 December 2023
|
|
|
21 May 2024 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
16 Feb 2024 |
CH01 |
Director's details changed for Dr Nigel John Burton on 14 February 2024
|
|
|
15 Feb 2024 |
CH01 |
Director's details changed for Mr. Ross Martin Hilton Andrews on 14 February 2024
|
|
|
10 Oct 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2023 |
TM02 |
Termination of appointment of Fiona Joyce as a secretary on 31 July 2023
|
|
|
09 Aug 2023 |
AP03 |
Appointment of Dr Nigel John Burton as a secretary on 31 July 2023
|
|
|
07 Jun 2023 |
CS01 |
Confirmation statement made on 27 May 2023 with no updates
|
|
|
19 Apr 2023 |
TM01 |
Termination of appointment of Fionan Murray as a director on 6 February 2023
|
|
|
17 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
|
16 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
|
07 Nov 2022 |
TM01 |
Termination of appointment of Gerard James Brandon as a director on 7 November 2022
|
|
|
07 Nov 2022 |
TM01 |
Termination of appointment of Camillus Gerard Glover as a director on 27 October 2022
|
|
|
02 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
|
22 Jul 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re;re-appointment of auditor/directors authorisation/re-election of directors 20/07/2022
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|