- Company Overview for CFS CLINICAL UK LIMITED (08277072)
- Filing history for CFS CLINICAL UK LIMITED (08277072)
- People for CFS CLINICAL UK LIMITED (08277072)
- More for CFS CLINICAL UK LIMITED (08277072)
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
|
|
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
|
|
06 Jul 2017 | TM01 |
Termination of appointment of Melissa Jane Easy as a director on 4 July 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
|
|
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
|
|
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 |