Advanced company searchLink opens in new window

CYSTIC FIBROSIS PHARMA LIMITED

Company number 05304412

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 SH19 Statement of capital on 22 September 2015
  • GBP 0.01
22 Sep 2015 CAP-SS Solvency Statement dated 30/07/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 30/07/2015
31 Jul 2015 TM01 Termination of appointment of Dan Ringsted Jacobsen as a director on 28 July 2015
24 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 14.16
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 TM02 Termination of appointment of Frances Doherty as a secretary
24 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
24 Jan 2014 AD01 Registered office address changed from 21 Wilson Street London EC2M 2TD on 24 January 2014
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14.16
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Dan Ringsted Jacobsen on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Professor Steen Lindkaer Jensen on 11 January 2010
12 Oct 2009 CH03 Secretary's details changed for Ms Frances Doherty on 5 October 2009