Advanced company searchLink opens in new window

TIGENIX LIMITED

Company number 05405647

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
30 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,286.438
24 Sep 2013 CH01 Director's details changed for Claudia D'augusta on 4 July 2013
24 Sep 2013 CH01 Director's details changed for Eduardo Bravo Fernandez De Araoz on 4 July 2013
24 Sep 2013 TM01 Termination of appointment of Gil Beyen Bvba as a director
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
20 Nov 2012 AD01 Registered office address changed from Byron House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 20 November 2012
09 Nov 2012 AR01 Annual return made up to 31 August 2012
16 Aug 2012 AA Full accounts made up to 31 December 2011
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
09 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2010
02 Nov 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 TM01 Termination of appointment of Kathleen Denoodt as a director
07 Jun 2011 TM01 Termination of appointment of Frank Hazevoets as a director
07 Jun 2011 AP01 Appointment of Claudia D'augusta as a director
07 Jun 2011 AP01 Appointment of Eduardo Bravo Fernandez De Araoz as a director
15 Dec 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011.
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 3,286.438
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 3,286.438
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 3,286.44
16 Feb 2010 MEM/ARTS Memorandum and Articles of Association