Advanced company searchLink opens in new window

PULMO LTD

Company number 11421641

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)
18 Oct 2024 AD02 Register inspection address has been changed to Cornerstone House Midland Way Thornbury Bristol BS35 2BS
10 Oct 2024 AD01 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to C/O Opus Restructuring Llp, 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 October 2024
09 Oct 2024 LIQ01 Declaration of solvency
09 Oct 2024 600 Appointment of a voluntary liquidator
09 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-26
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
23 Apr 2024 CH01 Director's details changed for Mrs Katherine Dix on 23 April 2024
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 30 June 2021
16 Nov 2021 PSC04 Change of details for Mrs Katherine Dix as a person with significant control on 16 November 2021
16 Nov 2021 PSC04 Change of details for Mr Julius Ahmed Baghdadi as a person with significant control on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mrs Katherine Dix on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Julius Ahmed Baghdadi on 16 November 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jan 2021 SH08 Change of share class name or designation
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 PSC04 Change of details for Mr Julius Ahmed Baghdadi as a person with significant control on 4 December 2020
21 Dec 2020 PSC01 Notification of Katherine Dix as a person with significant control on 4 December 2020
21 Dec 2020 AP01 Appointment of Mrs Katherine Dix as a director on 4 December 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates