Having been setup in 1999, Ixl Pharma Ltd are based in Milton Keynes. There are no directors listed for the organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 July 2017 | |
DS01 - Striking off application by a company | 05 July 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 May 2015 | |
CH03 - Change of particulars for secretary | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
CERTNM - Change of name certificate | 19 March 2010 | |
CONNOT - N/A | 19 March 2010 | |
CERTNM - Change of name certificate | 05 March 2010 | |
CONNOT - N/A | 05 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
RESOLUTIONS - N/A | 07 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
363a - Annual Return | 05 April 2009 | |
287 - Change in situation or address of Registered Office | 07 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 09 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 02 April 2001 | |
CERTNM - Change of name certificate | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
363s - Annual Return | 20 June 2000 | |
CERTNM - Change of name certificate | 12 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
287 - Change in situation or address of Registered Office | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
287 - Change in situation or address of Registered Office | 08 June 1999 | |
NEWINC - New incorporation documents | 09 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 18 January 2002 | Fully Satisfied |
N/A |
Debenture | 26 September 2001 | Fully Satisfied |
N/A |