GLOBALCARE CLINICAL TRIALS, LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP
StatusDISSOLVED
Company No.07207184
CategoryPrivate Limited Company
Incorporated30 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 27 days

SUMMARY

GLOBALCARE CLINICAL TRIALS, LIMITED is an dissolved private limited company with number 07207184. It was incorporated 14 years, 2 months, 4 days ago, on 30 March 2010 and it was dissolved 2 years, 5 months, 27 days ago, on 07 December 2021. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2021

Action Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-05

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Old address: C/O C/O Smiths Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF

Change date: 2019-05-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 08 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gail Carton

Change date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 10 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Ms Gail Carton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janusz Kabata

Termination date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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: 29 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 03 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 13 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 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: 10 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Eckstein

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: Prama House 267 Banbury Road Oxford OX2 9HZ England

Documents

View document PDF

Incorporation company

Date: 30 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK CONSTRUCTION (NW) LIMITED

ARRAD FOOT FARM,ULVERSTON,LA12 7SL

Number:08753675
Status:ACTIVE
Category:Private Limited Company

ALLANVIEW WINDOWS AND DOORS LTD.

GRAINSTON HOUSE,DUNBLANE,FK15 9NF

Number:SC563914
Status:ACTIVE
Category:Private Limited Company

MAX CONSTRUCTION LIMITED

87 SHOLING ROAD,SOUTHAMPTON,SO19 2EF

Number:11662289
Status:ACTIVE
Category:Private Limited Company

OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED

96 WINDLEHURST ROAD,STOCKPORT,SK6 8AE

Number:04221712
Status:ACTIVE
Category:Private Limited Company

SNOWBERRY CONSULTING LTD

THE BRAMBLES,BELPER,DE56 1RE

Number:08447885
Status:ACTIVE
Category:Private Limited Company

TAUT LTD

2B SOUTH MILL,HALIFAX,HX3 6SN

Number:08080263
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