CLINIGEN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CLINIGEN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06407889

Incorporation date

24/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Pitcairn House Crown Square, First Avenue, Burton-On-Trent DE14 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon01/03/2024
Application to strike the company off the register
dot icon14/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/01/2023
Termination of appointment of Amanda Miller as a secretary on 2023-01-16
dot icon08/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon19/10/2022
Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon25/08/2021
Appointment of Mr Richard John Paling as a director on 2021-08-24
dot icon25/08/2021
Termination of appointment of Nicholas Patrick Keher as a director on 2021-08-24
dot icon17/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon08/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon21/03/2019
Appointment of Nicholas Patrick Keher as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Martin James Abell as a director on 2019-03-19
dot icon14/03/2019
Amended accounts for a dormant company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon13/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon24/01/2018
Current accounting period shortened from 2018-11-30 to 2018-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon18/07/2017
Appointment of Amanda Miller as a secretary on 2017-07-13
dot icon17/07/2017
Termination of appointment of Martin James Abell as a secretary on 2017-07-13
dot icon11/03/2017
Certificate of change of name
dot icon03/03/2017
Appointment of Mr Martin James Abell as a secretary on 2017-03-02
dot icon17/02/2017
Appointment of Mr Martin James Abell as a director on 2015-12-01
dot icon22/11/2016
Termination of appointment of Peter Lutz George as a director on 2016-11-11
dot icon02/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon31/10/2016
Change of name notice
dot icon23/08/2016
Registered office address changed from , Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB to Pitcairn House Crown Square First Avenue Burton-on-Trent DE14 2WW on 2016-08-23
dot icon22/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/12/2015
Register inspection address has been changed from Pitcairn House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW England to Pitcairn House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW
dot icon23/12/2015
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Pitcairn House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW
dot icon15/05/2015
Appointment of Mr Peter George as a director on 2015-04-29
dot icon15/05/2015
Appointment of Mr Shaun Edward Chilton as a director on 2015-04-29
dot icon15/05/2015
Termination of appointment of Richard James Elliott Holmes as a director on 2015-04-29
dot icon19/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/08/2013
Second filing of TM01 previously delivered to Companies House
dot icon15/08/2013
Second filing of AP01 previously delivered to Companies House
dot icon17/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/06/2013
Appointment of Richard James Elliott Homes as a director
dot icon13/06/2013
Termination of appointment of Natalie Douglas as a director
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/03/2010
Termination of appointment of Gary Mccutcheon as a secretary
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon12/11/2009
Termination of appointment of John Fisher as a director
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for John Keith Fisher on 2009-10-01
dot icon14/10/2009
Director's details changed for John Keith Fisher on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Gary James Mccutcheon on 2009-10-01
dot icon13/10/2009
Director's details changed for Natalie Jane Douglas on 2009-10-01
dot icon21/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/07/2009
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon26/03/2009
Director's change of particulars / john fisher / 01/01/2009
dot icon14/01/2009
Return made up to 24/10/08; full list of members
dot icon24/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paling, Richard John
Director
24/08/2021 - Present
32
Miller, Amanda
Secretary
12/07/2017 - 15/01/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINIGEN CONSULTING LIMITED

CLINIGEN CONSULTING LIMITED is an(a) Dissolved company incorporated on 24/10/2007 with the registered office located at Pitcairn House Crown Square, First Avenue, Burton-On-Trent DE14 2WW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINIGEN CONSULTING LIMITED?

toggle

CLINIGEN CONSULTING LIMITED is currently Dissolved. It was registered on 24/10/2007 and dissolved on 28/05/2024.

Where is CLINIGEN CONSULTING LIMITED located?

toggle

CLINIGEN CONSULTING LIMITED is registered at Pitcairn House Crown Square, First Avenue, Burton-On-Trent DE14 2WW.

What does CLINIGEN CONSULTING LIMITED do?

toggle

CLINIGEN CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLINIGEN CONSULTING LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.