Advanced company searchLink opens in new window

CLINSILICO LIMITED

Company number 08072787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 TM01 Termination of appointment of Steven Conlan as a director on 29 August 2014
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
17 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
28 Jun 2013 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 28 June 2013
02 Jan 2013 AD01 Registered office address changed from C/O Dr Paul Lewis Centre for Nanohealth Swansea University Singleton Park Swansea SA2 8PP Wales on 2 January 2013
23 May 2012 AP01 Appointment of Dr Lewis Francis as a director
23 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
22 May 2012 AP01 Appointment of Dr Steven Conlan as a director
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted