Advanced company searchLink opens in new window

PULMAGEN THERAPEUTICS (SYNERGY) LIMITED

Company number 03671653

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with 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 20 November 2019 with no updates
31 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 20 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 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 20 November 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
20 Jul 2015 AD01 Registered office address changed from C/O Mvm Life Science Partners Llp 6 6 Henrietta Street London WC2E 8PU England to C/O C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from The Coach House Grenville Court, Britwell Road Burnham Slough SL1 8DF to C/O C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on 20 July 2015
15 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
03 Jul 2014 AA Full accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
15 Aug 2013 AA Full accounts made up to 31 March 2013
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders