- Company Overview for NOVEL REGULATORY AND CLINICAL SERVICES LIMITED (07385823)
- Filing history for NOVEL REGULATORY AND CLINICAL SERVICES LIMITED (07385823)
- People for NOVEL REGULATORY AND CLINICAL SERVICES LIMITED (07385823)
- Insolvency for NOVEL REGULATORY AND CLINICAL SERVICES LIMITED (07385823)
- More for NOVEL REGULATORY AND CLINICAL SERVICES LIMITED (07385823)
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) |
---|---|---|---|
12 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2020 | AD01 | Registered office address changed from 81 Earls Lane Slough Berkshire SL1 5DJ United Kingdom to 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 25 September 2020 | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | LIQ01 | Declaration of solvency | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Dec 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Mrs. Umber Shamim as a person with significant control on 14 September 2018 | |
08 Oct 2018 | PSC04 | Change of details for Ms Maryam Awan as a person with significant control on 14 September 2018 | |
08 Oct 2018 | PSC04 | Change of details for Ms Maryam Awan as a person with significant control on 14 September 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Maryam Awan as a person with significant control on 1 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from 15C Palace Close Slough Berkshire SL1 5NG to 81 Earls Lane Slough Berkshire SL1 5DJ on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Nasir Abbas on 30 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|