- Company Overview for GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED (07089743)
- Filing history for GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED (07089743)
- People for GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED (07089743)
- Insolvency for GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED (07089743)
- More for GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED (07089743)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 5 December 2020 | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2020 | LIQ01 | Declaration of solvency | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | TM01 | Termination of appointment of Glaxo Group Limited as a director on 7 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 7 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Adam Walker as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Sarah Ghinn as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr John Sadler as a director on 7 August 2020 | |
01 Jun 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 |