- Company Overview for GLOBAL SCIENCE RESEARCH LTD (09060785)
- Filing history for GLOBAL SCIENCE RESEARCH LTD (09060785)
- People for GLOBAL SCIENCE RESEARCH LTD (09060785)
- More for GLOBAL SCIENCE RESEARCH LTD (09060785)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | AD01 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
15 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AD01 | Registered office address changed from , C/O Pomegranate Consulting, the Lexicon Mount Street, Manchester, M2 5NT, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 July 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from , 40 Princess Street Manchester, M1 6DE, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2 June 2016 | |
10 May 2016 | TM01 | Termination of appointment of Alexander Slinger as a director on 10 May 2016 | |
29 Sep 2015 | TM01 | Termination of appointment of Joseph Andrew Chancellor as a director on 23 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Dr Aleksandr Spectre as a director on 11 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Aleksandr Kogan as a director on 11 September 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from , 40 Princess Street Manchester, CB4 0WS, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from , St John's Innovation Centre Cowley Road Cambridge, CB4 0WS to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
28 Aug 2014 | AD01 | Registered office address changed from , 12 Ainsworth Place Cambridge, CB1 2PG, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 28 August 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
21 Aug 2014 | AP01 | Appointment of Mr Alexander Slinger as a director on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Aleksandr Kogan on 21 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from , 3 Cory House, Northampton Street Cambridge, CB3 0AD, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 21 August 2014 | |
02 Aug 2014 | TM02 | Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 | |
29 May 2014 | NEWINC |
Incorporation
|