|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
21 Dec 2022
|
21 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
31 Jan 2022
|
31 Jan 2022
Liquidators' statement of receipts and payments to 17 December 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Declaration of solvency
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from Trent House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to 2nd Floor, 170 Edmund Street Birmingham B3 2HB on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Appointment of a voluntary liquidator
|
|
|
04 Jan 2021
|
04 Jan 2021
Resolutions
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 28 September 2020 with updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Satisfaction of charge 063742120002 in full
|
|
|
11 Oct 2019
|
11 Oct 2019
Satisfaction of charge 063742120001 in full
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 18 September 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Change of details for Quotient Clinical Limited as a person with significant control on 8 November 2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Termination of appointment of Huw Lyn Jones as a director on 6 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Termination of appointment of Nazim Kanji as a director on 6 September 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Registration of charge 063742120002, created on 6 August 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registration of charge 063742120001, created on 25 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Resolutions
|
|
|
18 Sep 2016
|
18 Sep 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
|
|
|
18 Sep 2016
|
18 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|