CELL MEDICA TCR LIMITED

1 Canal Side Studios 1 Canal Side Studios, London, NW1 0QG, England
StatusDISSOLVED
Company No.09033103
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 21 days

SUMMARY

CELL MEDICA TCR LIMITED is an dissolved private limited company with number 09033103. It was incorporated 10 years, 1 month, 25 days ago, on 09 May 2014 and it was dissolved 3 years, 8 months, 21 days ago, on 13 October 2020. The company address is 1 Canal Side Studios 1 Canal Side Studios, London, NW1 0QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Nowers

Termination date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin S Boyle, Sr.

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefanos Theoharis

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Nowers

Appointment date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Stephen Sando

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 12th Floor Tower Wing Guys Hospital Great Maze Pond London SE1 9RT

New address: 1 Canal Side Studios 8-14 st Pancras Way London NW1 0QG

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Stephen Sando

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Hickson

Termination date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stefanos Theoharis

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kirkwood Bennett

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Brian Durdy

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Marianne Mount

Termination date: 2017-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kirkwood Bennett

Appointment date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Govind Keshavji Pindoria

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Charles Hickson

Appointment date: 2014-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 8.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 8.2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Govind Keshavji Pindoria

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. DAVIS LIMITED

4 ROWAN PLACE,ALCESTER,B50 4GH

Number:05194697
Status:ACTIVE
Category:Private Limited Company

CCE ALLEN LIMITED

10 ETHEROW STREET,LONDON,SE22 0JY

Number:09688060
Status:ACTIVE
Category:Private Limited Company

CENTARA TRAINING SOLUTIONS LIMITED

UNIT 10 NORMANTON BUSINESS PARK,NORMANTON,WF6 1QT

Number:08131293
Status:ACTIVE
Category:Private Limited Company

ENCHANTING HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11932205
Status:ACTIVE
Category:Private Limited Company

NAILA ALAM LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09125634
Status:ACTIVE
Category:Private Limited Company

PSI ACCOUNTANCY LIMITED

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:07250718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source