Advanced company searchLink opens in new window

ANTOXIS LIMITED

Company number SC282274

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 309.05
28 Sep 2018 AP01 Appointment of Dr Keith David Roy Winton as a director on 26 September 2018
28 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 May 2018 TM01 Termination of appointment of Douglas Campbell Thomson as a director on 2 May 2018
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
04 May 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 278.25
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 244.25
15 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 244.25
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 TM01 Termination of appointment of Donald Barton Mcphail as a director on 14 November 2014
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 244.25
05 Mar 2014 AD01 Registered office address changed from Room 5:16 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom on 5 March 2014