Advanced company searchLink opens in new window

FGK CLINICAL RESEARCH LIMITED

Company number 07106897

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 PSC01 Notification of Martin Krauss as a person with significant control on 6 April 2016
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
15 Jan 2018 PSC01 Notification of Edgar Josef Fenzl as a person with significant control on 6 April 2016
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Cherry Ann Lucas as a director on 1 September 2015
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Edgar Josef Fenzl on 17 December 2011
19 Dec 2011 CH01 Director's details changed for Mrs Cherry Ann Lucas on 17 December 2011
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 AD01 Registered office address changed from 2Nd Floor Procter House 1 Procter Street London WC1V 6PG United Kingdom on 11 July 2011
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders