Advanced company searchLink opens in new window

GLOBAL SCIENCE RESEARCH LTD

Company number 09060785

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 500
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
  • MODEL ARTICLES ‐ Model articles adopted