- Company Overview for INTERMUNE UK LIMITED (04233440)
- Filing history for INTERMUNE UK LIMITED (04233440)
- People for INTERMUNE UK LIMITED (04233440)
- More for INTERMUNE UK LIMITED (04233440)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2016 | AP01 | Appointment of Ms Christiane Schumacher as a director on 10 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Tobin Charles Schilke as a director on 10 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
05 Apr 2016 | AUD | Auditor's resignation | |
01 Sep 2015 | AP01 | Appointment of Mr Richard William Erwin as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Richard John Wright as a director on 1 September 2015 | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Richard John Wright as a director on 24 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Jayson Donald Alexander Dallas as a director on 24 July 2015 | |
01 Jul 2015 | AP03 | Appointment of Ms Olufunke Abimbola as a secretary on 22 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Richard David Daniel as a secretary on 22 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW | |
08 Jun 2015 | AD04 | Register(s) moved to registered office address 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW | |
17 Feb 2015 | AD01 | Registered office address changed from 248a Grove House, 2Nd Floor Marylebone Road London NW1 6JZ England to 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 17 February 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 248a Grove House, 2Nd Floor Marylebone Road London NW1 6JZ on 20 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Rory Simon Blair Cameron as a director on 22 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Mr Richard David Daniel as a secretary on 12 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Tobin Charles Schilke as a director on 12 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Jayson Donald Alexander Dallas as a director on 12 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Ms Jennifer Elizabeth Cook as a director on 12 December 2014 |