- Company Overview for CLINISYS GROUP LIMITED (04341830)
- Filing history for CLINISYS GROUP LIMITED (04341830)
- People for CLINISYS GROUP LIMITED (04341830)
- Charges for CLINISYS GROUP LIMITED (04341830)
- Insolvency for CLINISYS GROUP LIMITED (04341830)
- Registers for CLINISYS GROUP LIMITED (04341830)
- More for CLINISYS GROUP LIMITED (04341830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
30 Nov 2023 | CH01 | Director's details changed for Mr Jason Phillip Conley on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr John Kenneth Stipancich on 30 November 2023 | |
18 Oct 2023 | PSC05 | Change of details for Pb Bidco Limited as a person with significant control on 16 October 2023 | |
16 Oct 2023 | PSC05 | Change of details for Pb Bidco Limited as a person with significant control on 16 October 2023 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Jun 2023 | AD03 | Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR | |
02 Jun 2023 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR | |
19 May 2023 | AD01 | Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL on 19 May 2023 | |
19 May 2023 | 600 | Appointment of a voluntary liquidator | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | LIQ01 | Declaration of solvency | |
22 Feb 2023 | PSC02 | Notification of Pb Bidco Limited as a person with significant control on 22 February 2023 | |
22 Feb 2023 | PSC07 | Cessation of Qsc 1209 Limited as a person with significant control on 22 February 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
28 Oct 2022 | SH19 |
Statement of capital on 28 October 2022
|
|
28 Oct 2022 | SH20 | Statement by Directors | |
28 Oct 2022 | CAP-SS | Solvency Statement dated 26/10/22 | |
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Apr 2022 | SH19 |
Statement of capital on 28 April 2022
|
|
28 Apr 2022 | CAP-SS | Solvency Statement dated 22/04/22 | |
28 Apr 2022 | SH20 | Statement by Directors |