Advanced company searchLink opens in new window

CFS CLINICAL UK LIMITED

Company number 08277072

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)
11 May 2018 AP01 Appointment of Mr Alasdair Macdonald as a director on 23 April 2018
10 May 2018 TM01 Termination of appointment of James Herman Erlinger Iii as a director on 23 April 2018
11 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
07 Nov 2017 RP04TM01 Second filing for the termination of Sherri Miller as a director
07 Nov 2017 RP04TM01 Second filing for the termination of Melissa Easy as a director
07 Nov 2017 RP04AP01 Second filing for the appointment of James Herman Erlinger Iii as a director
18 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mr James Herman Erlinger Iii as a director on 4 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2017
06 Jul 2017 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 500 Brook Drive Green Park Reading Berkshire RG2 6UU on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Sherri Elaine Miller as a director on 4 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2017
06 Jul 2017 TM01 Termination of appointment of Melissa Jane Easy as a director on 4 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
16 Feb 2016 AP01 Appointment of Sherri Elaine Miller as a director on 26 August 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 TM01 Termination of appointment of Jonathan Mishkin as a director on 10 April 2015
07 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Melissa Jane Easy on 31 October 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Jonathan Mishkin as a director on 1 June 2014
14 Jul 2014 AP01 Appointment of Melissa Jane Easy as a director on 1 June 2014
14 Jul 2014 TM01 Termination of appointment of Gregory Joseph Seminack as a director on 31 May 2014