PULMAGEN THERAPEUTICS (ASTHMA) LIMITED - STEVENAGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-28 View Report
Gazette. Gazette notice voluntary. 2019-11-12 View Report
Dissolution. Dissolution application strike off company. 2019-11-01 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type micro entity. 2019-07-10 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Officers. Appointment date: 2018-09-21. Officer name: Ms Jill Howe. 2018-09-21 View Report
Officers. Officer name: Mr Christian Waage. Appointment date: 2018-09-21. 2018-09-21 View Report
Officers. Officer name: Otello Stampacchia. Termination date: 2018-09-21. 2018-09-21 View Report
Officers. Officer name: Richard Lim. Termination date: 2018-09-21. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Officers. Officer name: Colin Graham Knox. Termination date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Mr Otello Stampacchia. Appointment date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Hugo Alexander Slootweg. Termination date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Mr Richard Lim. Appointment date: 2017-09-20. 2017-11-09 View Report
Officers. Termination date: 2017-09-20. Officer name: Stephen Thomas Reeders. 2017-11-09 View Report
Officers. Termination date: 2017-09-20. Officer name: Ian Fletcher Kent. 2017-11-09 View Report
Officers. Officer name: Mary Frances Fitzgerald. Termination date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Harry Finch. Termination date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Christopher Philip Ashton. Termination date: 2017-09-20. 2017-11-09 View Report
Officers. Officer name: Colin Graham Knox. Termination date: 2017-09-20. 2017-11-09 View Report
Resolution. Description: Resolutions. 2017-08-21 View Report
Accounts. Accounts type total exemption full. 2017-08-01 View Report
Confirmation statement. Statement with no updates. 2017-07-29 View Report
Address. New address: C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX. Change date: 2017-07-14. Old address: C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England. 2017-07-14 View Report
Address. Old address: C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU. Change date: 2017-03-07. New address: C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX. 2017-03-07 View Report
Accounts. Accounts type total exemption full. 2016-12-18 View Report
Confirmation statement. Statement with updates. 2016-07-31 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Address. New address: C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU. Change date: 2015-07-17. Old address: The Coach House Grenville Court, Britwell Road Burnham Slough SL1 8DF. 2015-07-17 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Accounts. Change account reference date company previous shortened. 2015-05-21 View Report
Capital. Date: 2015-03-26. 2015-04-13 View Report
Incorporation. Memorandum articles. 2015-04-13 View Report
Capital. Capital variation of rights attached to shares. 2015-04-13 View Report
Capital. Description: Statement by Directors. 2015-03-26 View Report
Capital. Capital statement capital company with date currency figure. 2015-03-26 View Report
Insolvency. Description: Solvency Statement dated 25/03/15. 2015-03-26 View Report
Resolution. Description: Resolutions. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Capital. Capital allotment shares. 2014-07-14 View Report
Resolution. Description: Resolutions. 2014-07-14 View Report
Accounts. Accounts type full. 2014-07-03 View Report
Accounts. Accounts type full. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Change account reference date company previous shortened. 2013-05-30 View Report
Accounts. Accounts type full. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-07-18 View Report
Officers. Officer name: Dr Stephen Thomas Reeders. 2012-06-06 View Report