Advanced company searchLink opens in new window

PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED

Company number 07087533

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jan 2020 AD01 Registered office address changed from C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 30 C/O Mvm Partners Llp 30 st. George Street London W1S 2FH on 28 January 2020
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
31 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
31 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
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
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 March 2015
24 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,116.7869
17 Jul 2015 AD01 Registered office address changed from The Coach House Grenville Court Britwell Road Burnham Slough SL1 8DF to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on 17 July 2015
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,116.7869
03 Jul 2014 AA Full accounts made up to 31 March 2014
09 Dec 2013 MEM/ARTS Memorandum and Articles of Association
05 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,116.787
05 Dec 2013 CH01 Director's details changed for Hugo Alexander Slootweg on 1 December 2013