CLARIS LIFESCIENCES (UK) LIMITED

Golden Gate Lodge Crewe Hall Golden Gate Lodge Crewe Hall, Crewe, CW1 6UL, Cheshire, England
StatusDISSOLVED
Company No.04855491
CategoryPrivate Limited Company
Incorporated04 Aug 2003
Age20 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/08/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirit Kanjaria

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arunkumar Chandrasekhar Menon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr nimesh suthar

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 04 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBRE EUROPEAN TREASURY LIMITED

ST MARTINS COURT,LONDON,EC4M 7HP

Number:02076512
Status:ACTIVE
Category:Private Limited Company

CLEVELAND CHEMICALS LIMITED

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

MATRIX ACCOUNTS LIMITED

7 THE RIDGEWAY,HARROW,HA2 7QL

Number:04733831
Status:ACTIVE
Category:Private Limited Company

POSITIVE DELTA CONSULTING LTD

2ND FLOOR TOWER HOUSE,BRISTOL,BS1 3BN

Number:08622097
Status:ACTIVE
Category:Private Limited Company

ROBSTOC LIMITED

13 TILGATE WAY,CRAWLEY,RH10 5BN

Number:09518769
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