Advanced company searchLink opens in new window

CLINICAL TRIALS INSURANCE SERVICES LIMITED

Company number 07545894

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
03 May 2017 SH20 Statement by Directors
03 May 2017 SH19 Statement of capital on 3 May 2017
  • GBP 0.10
03 May 2017 CAP-SS Solvency Statement dated 26/04/17
03 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/04/2017
09 Mar 2017 MR04 Satisfaction of charge 075458940004 in full
09 Mar 2017 MR04 Satisfaction of charge 075458940005 in full
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Richard Paul Kelly as a director on 29 November 2016
02 Dec 2016 TM01 Termination of appointment of Garry Robert Hicks as a director on 29 November 2016
01 Dec 2016 AP01 Appointment of Mr William David Bloomer as a director on 29 November 2016
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
18 Jul 2016 CH01 Director's details changed for Richard Paul Kelly on 5 July 2016
18 May 2016 AA Full accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
15 Feb 2016 AD01 Registered office address changed from 4 Lloyd's Avenue London EC3N 3ED to 16 Eastcheap London EC3M 1BD on 15 February 2016
11 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
30 Jun 2015 AA Full accounts made up to 30 September 2014
06 May 2015 MR01 Registration of charge 075458940005, created on 29 April 2015
06 May 2015 MR01 Registration of charge 075458940004, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 075458940003 in full