- Company Overview for CYSTIC FIBROSIS PHARMA LIMITED (05304412)
- Filing history for CYSTIC FIBROSIS PHARMA LIMITED (05304412)
- People for CYSTIC FIBROSIS PHARMA LIMITED (05304412)
- More for CYSTIC FIBROSIS PHARMA LIMITED (05304412)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | SH20 | Statement by Directors | |
22 Sep 2015 | SH19 |
Statement of capital on 22 September 2015
|
|
22 Sep 2015 | CAP-SS | Solvency Statement dated 30/07/15 | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | TM01 | Termination of appointment of Dan Ringsted Jacobsen as a director on 28 July 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | TM02 | Termination of appointment of Frances Doherty as a secretary | |
24 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
24 Jan 2014 | AD01 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 24 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Dan Ringsted Jacobsen on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Professor Steen Lindkaer Jensen on 11 January 2010 | |
12 Oct 2009 | CH03 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 |