Advanced company searchLink opens in new window

INTERMUNE UK LIMITED

Company number 04233440

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)
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
  • GBP 2
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
  • GBP 2
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