Advanced company searchLink opens in new window

PULMONIR LIMITED

Company number 09982535

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
15 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Mar 2021 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
18 Feb 2021 CVA4 Notice of completion of voluntary arrangement
03 Dec 2020 AA Micro company accounts made up to 29 February 2020
04 Nov 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
03 Jun 2020 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP on 3 June 2020
03 Jun 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
03 Jun 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 26 March 2020
03 Jun 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 26 March 2020
03 Jun 2020 AD01 Registered office address changed from Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP Wales to Windsor House Cornwall Road Harrogate HG1 2PW on 3 June 2020
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Mark Arthur Edward Bowman as a director on 17 January 2020
12 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Apr 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
15 Apr 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Feb 2019 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Apr 2018 AD01 Registered office address changed from C/O Research, Engagement & Innovation Services Room 246, 2nd Floor Talbot Building Swansea University Singleton Park Swansea SA2 8PP Wales to Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP on 5 April 2018
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Feb 2018 PSC05 Change of details for Ip2Ipo Limited as a person with significant control on 24 April 2017
02 Feb 2018 PSC05 Change of details for Finance Wales Investments (3) Limited as a person with significant control on 7 October 2017
17 Aug 2017 AA Micro company accounts made up to 28 February 2017