Advanced company searchLink opens in new window

CLINICALPROFESSIONALCONSULTING LTD

Company number 10511771

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AP03 Appointment of Mr Steve Owens as a secretary on 6 December 2016
29 May 2022 TM01 Termination of appointment of Christopher Henry as a director on 1 September 2020
28 May 2022 AP01 Appointment of Mr Christopher Henry as a director on 6 December 2016
28 May 2022 AP01 Appointment of Mr Steve Wade as a director on 7 December 2016
27 May 2022 CH01 Director's details changed for Mr Ben Jones on 1 January 2022
27 May 2022 CERTNM Company name changed business education links LTD\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 PSC03 Notification of Kentech Group as a person with significant control on 1 January 2022
26 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 May 2022 AD01 Registered office address changed from The Old Coach House Church Lane Silchester Reading RG7 2LP England to 22 Tudor Street London EC4Y 0AY on 26 May 2022
26 May 2022 AP01 Appointment of Mr Ben Jones as a director on 1 May 2020
16 Mar 2022 TM01 Termination of appointment of Christopher Syrda as a director on 1 September 2021
16 Mar 2022 PSC07 Cessation of Christopher Syrda as a person with significant control on 1 September 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
24 Mar 2021 TM01 Termination of appointment of a director
23 Mar 2021 PSC01 Notification of Christopher Syrda as a person with significant control on 1 February 2020
23 Mar 2021 PSC07 Cessation of Christopher Henry as a person with significant control on 1 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Christopher Henry on 1 February 2020
22 Mar 2021 AD01 Registered office address changed from Manor House, Manor Lane Maidenhead Berkshire SL6 2QW United Kingdom to The Old Coach House Church Lane Silchester Reading RG7 2LP on 22 March 2021
05 Feb 2021 TM01 Termination of appointment of Christopher Wade as a director on 5 February 2021
05 Feb 2021 AP01 Appointment of Mr Christopher Henry as a director on 1 January 2020
05 Feb 2021 CH01 Director's details changed for Mr Christopher Henry on 5 February 2021