PUMA BIOTECHNOLOGY LTD

11th Floor Whitefriars 11th Floor Whitefriars, Bristol, BS1 2NT, United Kingdom
StatusDISSOLVED
Company No.08277417
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 10 days

SUMMARY

PUMA BIOTECHNOLOGY LTD is an dissolved private limited company with number 08277417. It was incorporated 11 years, 7 months, 16 days ago, on 01 November 2012 and it was dissolved 2 years, 10 days ago, on 07 June 2022. The company address is 11th Floor Whitefriars 11th Floor Whitefriars, Bristol, BS1 2NT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Puma Biotechnology Inc,

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Nov 2019

Category: Address

Type: AD04

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Eyler

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Eyler

Cessation date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2018

Action Date: 29 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 15th Floor, 125 Old Broad Street London EC2N 1AR England

Change date: 2017-08-07

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Nov 2016

Category: Address

Type: AD03

New address: C/O Radius Commercial Servicres Ltd 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2016

Category: Address

Type: AD02

New address: C/O Radius Commercial Servicres Ltd 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Alan Auerbach

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Charles Eyler

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Alan Auerbach

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scrip Secretaries Limited

Termination date: 2016-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Radius Commercial Services Limited

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Scrip Secretaries Limited

Change date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: C/O Fasken Martineau Llp 3rd Floor 17 Hanover Square London W1S 1HU

Change date: 2016-04-27

New address: 15th Floor, 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Eyler

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILOTRANS LTD

28 COLLEGE POINT,LONDON,E15 4JL

Number:09800602
Status:ACTIVE
Category:Private Limited Company

BURY BED CENTRE LIMITED

21 PARSONS LANE,LANCASHIRE,BL9 0LY

Number:04016116
Status:ACTIVE
Category:Private Limited Company

NM DELTA LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:08987989
Status:ACTIVE
Category:Private Limited Company

P.N.G. ASSOCIATES LIMITED

9 STOUGHTON ROAD,LEICESTER,LE2 2EE

Number:02047036
Status:ACTIVE
Category:Private Limited Company

PAULS FAST FOODS LIMITED

55 CROSSLEE CRESCENT,RENFREWSHIRE,PA6 7DT

Number:SC141952
Status:ACTIVE
Category:Private Limited Company

THINKING ANGLERS LIMITED

UNIT 6 WHITE KNIGHTS FARM WEST GREEN ROAD,HOOK,RG27 8JN

Number:05287669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source