Advanced company searchLink opens in new window

PUMA BIOTECHNOLOGY LTD

Company number 08277417

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
12 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
05 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 PSC05 Change of details for Puma Biotechnology Inc, as a person with significant control on 6 April 2016
21 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
21 Nov 2019 AD04 Register(s) moved to registered office address 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 TM01 Termination of appointment of Charles Eyler as a director on 31 December 2018
14 Mar 2019 PSC07 Cessation of Charles Eyler as a person with significant control on 31 December 2018
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
11 Jan 2018 SH02 Sub-division of shares on 29 November 2017
13 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 August 2017
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Radius Commercial Servicres Ltd 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
04 Nov 2016 AD02 Register inspection address has been changed to C/O Radius Commercial Servicres Ltd 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT