CLARIS LIFESCIENCES (UK) LIMITED
Status | DISSOLVED |
Company No. | 04855491 |
Category | Private Limited Company |
Incorporated | 04 Aug 2003 |
Age | 20 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 8 days |
SUMMARY
CLARIS LIFESCIENCES (UK) LIMITED is an dissolved private limited company with number 04855491. It was incorporated 20 years, 10 months, 1 day ago, on 04 August 2003 and it was dissolved 11 months, 8 days ago, on 27 June 2023. The company address is Golden Gate Lodge Crewe Hall Golden Gate Lodge Crewe Hall, Crewe, CW1 6UL, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 21 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Garay
Termination date: 2022-01-28
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type small
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type small
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type small
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: C/- Baxter Healthcare Limited Wallingford Road Compton Newbury RG20 7QW England
New address: Golden Gate Lodge Crewe Hall Weston Road Crewe Cheshire CW1 6UL
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: C/- Baxter Healthcare Limited Wallingford Road Compton Newbury RG20 7QW
Change date: 2017-11-07
Old address: Golden Gate Lodge, Crewe Hall Weston Road Crewe Cheshire CW1 6UL
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-27
Psc name: Baxter International Inc
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-27
Psc name: Athanas Enterprises Pvt Ltd
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-27
Psc name: Arjun Shushil Handa
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Jon Garay
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Andrew Neil Goldney
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Bo Anders Caspersson Tarras-Wahlberg
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amish Vyas
Termination date: 2017-07-27
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Nimesh Suthar
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Nimesh Suthar
Documents
Termination secretary company with name termination date
Date: 28 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-27
Officer name: Arunkumar Chandrasekhar Menon
Documents
Appoint person secretary company with name date
Date: 28 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-27
Officer name: Mr Bo Anders Caspersson Tarras-Wahlberg
Documents
Accounts with accounts type small
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/08/2016
Documents
Move registers to sail company with new address
Date: 05 Jun 2017
Category: Address
Type: AD03
New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
Documents
Move registers to sail company with new address
Date: 05 Jun 2017
Category: Address
Type: AD03
New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
Documents
Move registers to sail company with new address
Date: 05 Jun 2017
Category: Address
Type: AD03
New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
Documents
Change sail address company with new address
Date: 05 Jun 2017
Category: Address
Type: AD02
New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
Documents
Accounts with accounts type small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Resolution
Date: 15 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 15 May 2015
Action Date: 05 May 2015
Category: Capital
Type: SH06
Date: 2015-05-05
Capital : 10,000 GBP
Documents
Capital cancellation shares
Date: 15 May 2015
Action Date: 05 May 2015
Category: Capital
Type: SH06
Date: 2015-05-05
Capital : 10,000 GBP
Documents
Capital return purchase own shares
Date: 15 May 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 May 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 02 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Nov 2014
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-07
Capital : 10,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirit Kanjaria
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Arunkumar Chandrasekhar Menon
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Amish Vyas
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Mr Nimesh Suthar
Documents
Accounts with accounts type full
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amish Vyas
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nimesh Suthar
Change date: 2010-08-01
Documents
Accounts with accounts type full
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr nimesh suthar
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Some Companies
CBRE EUROPEAN TREASURY LIMITED
ST MARTINS COURT,LONDON,EC4M 7HP
Number: | 02076512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HCL HOUSE,GUISBOROUGH,TS14 7DL
Number: | 09261944 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.A.S. MECHANICAL AND MAINTENANCE SERVICES LIMITED
CHARLES RIPPIN & TURNER,HARROW,HA1 1BQ
Number: | 09999727 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE RIDGEWAY,HARROW,HA2 7QL
Number: | 04733831 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR TOWER HOUSE,BRISTOL,BS1 3BN
Number: | 08622097 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TILGATE WAY,CRAWLEY,RH10 5BN
Number: | 09518769 |
Status: | ACTIVE |
Category: | Private Limited Company |