Advanced company searchLink opens in new window

PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

Company number 06648734

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
14 Jul 2017 AD01 Registered office address changed from C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 14 July 2017
07 Mar 2017 AD01 Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 7 March 2017
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,116.7869
17 Jul 2015 AD01 Registered office address changed from The Coach House, Grenville Court Britwell Road, Burnham Slough Bucks SL1 8DF to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on 17 July 2015
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4,116.7869
03 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
15 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
07 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Dr Stephen Thomas Reeders as a director
12 Apr 2012 TM01 Termination of appointment of Martin Murphy as a director
02 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
07 Nov 2011 AD01 Registered office address changed from Fulmer Hall Windmill Road Fulmer Slough Berkshire SL3 6HD on 7 November 2011
09 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
01 Feb 2011 MEM/ARTS Memorandum and Articles of Association