About

Registered Number: 03867435
Date of Incorporation: 28/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield, S3 7RD

 

Based in Sheffield, Adjuvantix Ltd was setup in 1999, it's status is listed as "Dissolved". The companies directors are listed as Gardiner, Tony, Heath, Andrew William, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Andrew William, Dr 24 September 2004 27 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Tony 13 October 2010 18 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 14 April 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 27 October 2015
AP02 - Appointment of corporate director 09 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 25 March 2014
MEM/ARTS - N/A 25 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2014
SH08 - Notice of name or other designation of class of shares 25 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
TM02 - Termination of appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 18 March 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
MEM/ARTS - N/A 06 April 2005
RESOLUTIONS - N/A 06 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 11 November 2003
SA - Shares agreement 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 23 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2000
123 - Notice of increase in nominal capital 01 November 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.