GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED

BDO LLP BDO LLP, London, W1U 7EU
StatusDISSOLVED
Company No.06968741
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 27 days

SUMMARY

GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED is an dissolved private limited company with number 06968741. It was incorporated 14 years, 9 months, 25 days ago, on 21 July 2009 and it was dissolved 2 years, 27 days ago, on 18 April 2022. The company address is BDO LLP BDO LLP, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 980 Great West Road Brentford Middlesex TW8 9GS

Change date: 2020-11-10

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH19

Capital : 2 USD

Date: 2020-10-27

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/08/20

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Ghinn

Appointment date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr John Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Adam Walker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glaxo Group Limited

Termination date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Edinburgh Pharmaceutical Industries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 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: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Blackburn

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Adam Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change corporate director company with change date

Date: 13 Aug 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Glaxo Group Limited

Documents

View document PDF

Change corporate director company with change date

Date: 13 Aug 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Edinburgh Pharmaceutical Industries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Edinburgh Pharmaceutical Industries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 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: 20 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2012

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-21

Officer name: Edinburgh Pharmaceutical Industries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 20 Aug 2012

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Glaxo Group Limited

Change date: 2011-07-21

Documents

View document PDF

Change corporate director company with change date

Date: 20 Aug 2012

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Edinburgh Pharmaceutical Industries Limited

Change date: 2011-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 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: 24 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICKSONS TRANSPORT LIMITED

69 SUMMER ROAD,ROWLEY REGIS,B65 9QQ

Number:11299727
Status:ACTIVE
Category:Private Limited Company

INSTEM SCIENTIFIC LIMITED

DIAMOND WAY,STONE,ST15 0SD

Number:03861669
Status:ACTIVE
Category:Private Limited Company

JC CREATIVE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11035860
Status:ACTIVE
Category:Private Limited Company

NAOU LIMITED

4-5 BRIDGE STREET,BATH,BA2 4AS

Number:10151989
Status:ACTIVE
Category:Private Limited Company

RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:01567816
Status:ACTIVE
Category:Private Limited Company

SAXON MEWS (KINGSTON) MANAGEMENT LIMITED

69 VICTORIA ROAD,SURREY,KT6 4NX

Number:03731717
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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