- Company Overview for PHION THERAPEUTICS LTD (NI645613)
- Filing history for PHION THERAPEUTICS LTD (NI645613)
- People for PHION THERAPEUTICS LTD (NI645613)
- Charges for PHION THERAPEUTICS LTD (NI645613)
- Insolvency for PHION THERAPEUTICS LTD (NI645613)
- More for PHION THERAPEUTICS LTD (NI645613)
| 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) |
|---|---|---|---|
| 20 Mar 2026 | 2.31B(NI) | Notice of extension of period of Administration | |
| 16 Oct 2025 | 2.24B(NI) | Administrator's progress report to 22 September 2025 | |
| 19 Sep 2025 | 2.31B(NI) | Notice of extension of period of Administration | |
| 11 Sep 2025 | MR04 | Satisfaction of charge NI6456130001 in full | |
| 28 Apr 2025 | 2.24B(NI) | Administrator's progress report to 22 March 2025 | |
| 20 Dec 2024 | 2.16B(NI) | Statement of affairs | |
| 10 Dec 2024 | 2.23B(NI) | Notice of result of meeting of creditors | |
| 15 Nov 2024 | 2.17B(NI) | Statement of administrator's proposal | |
| 02 Oct 2024 | AD01 | Registered office address changed from 63 University Road, Research and Enterprise Belfast, Antrim BT7 1NF Northern Ireland to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2 October 2024 | |
| 25 Sep 2024 | 2.12B(NI) | Appointment of an administrator | |
| 16 Sep 2024 | TM01 | Termination of appointment of George Orphanides as a director on 13 September 2024 | |
| 17 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
| 06 Feb 2024 | TM01 | Termination of appointment of Helen Mccarthy as a director on 26 January 2024 | |
| 03 Jul 2023 | TM01 | Termination of appointment of David Moore as a director on 1 June 2023 | |
| 03 Jul 2023 | TM01 | Termination of appointment of Darach Neeson as a director on 1 June 2023 | |
| 19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
| 15 Jun 2023 | MA | Memorandum and Articles of Association | |
| 15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
| 25 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
| 17 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
| 02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
| 27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Jul 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
| 22 Jul 2022 | PSC05 | Change of details for Invox Pharma Limited as a person with significant control on 24 June 2021 |