CLINICENTA LIMITED: Filings
Overview
| Company Name | CLINICENTA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05325813 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CLINICENTA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Easthope as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Termination of appointment of Matthew Richard Derrett as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Daniel Easthope on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Daniel Easthope as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Richard Derrett as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Hobbs as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Alan Hayward as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0