Advanced company searchLink opens in new window

LUX BIOTECHNOLOGY LIMITED

Company number SC211673

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)
19 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
09 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-09
  • GBP 46
09 Oct 2009 AD01 Registered office address changed from C/O Edinburgh Technology Fund Wallace Building Roslin Biocentre Roslin, Midlothian EH25 9PP on 9 October 2009
08 Oct 2009 CH01 Director's details changed for Dr Keith David Roy Winton on 1 October 2009
08 Oct 2009 TM02 Termination of appointment of Edinburgh Technology Fund Limited as a secretary
08 Oct 2009 AP03 Appointment of Mrs Eleanor Pearl Winton as a secretary
07 Nov 2008 AA Total exemption small company accounts made up to 31 October 2008
06 Oct 2008 363a Return made up to 05/10/08; full list of members
14 Mar 2008 CERTNM Company name changed gt biologics LIMITED\certificate issued on 14/03/08
21 Dec 2007 AA Accounts for a small company made up to 31 October 2007
15 Oct 2007 363a Return made up to 05/10/07; full list of members
06 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub divided 17/07/07
06 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2007 122 S-div 17/07/07
06 Aug 2007 363s Return made up to 05/10/06; change of members; amend
12 Jul 2007 CERTNM Company name changed genomia LIMITED\certificate issued on 12/07/07
28 Nov 2006 AA Total exemption full accounts made up to 31 October 2006
18 Oct 2006 363a Return made up to 05/10/06; full list of members
06 Jan 2006 88(2)R Ad 23/12/05--------- £ si 4500@.01=45 £ si 1@1=1 £ ic 1/47
06 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association