GLOBALCARE CLINICAL TRIALS, LIMITED
Status | DISSOLVED |
Company No. | 07207184 |
Category | Private Limited Company |
Incorporated | 30 Mar 2010 |
Age | 14 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 07 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Eckstein
Documents
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
Some Companies
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 |
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 |
THE BRAMBLES,BELPER,DE56 1RE
Number: | 08447885 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B SOUTH MILL,HALIFAX,HX3 6SN
Number: | 08080263 |
Status: | ACTIVE |
Category: | Private Limited Company |