This company is commonly known as Global Anaesthetic Solutions Ltd. The company was founded 10 years ago and was given the registration number 08766891. The firm's registered office is in BRISTOL. You can find them at Atherton House, Hollybush Lane, Bristol, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | GLOBAL ANAESTHETIC SOLUTIONS LTD |
---|---|---|
Company Number | : | 08766891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atherton House, Hollybush Lane, Bristol, England, BS9 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atherton House, Hollybush Lane, Bristol, England, BS9 1JB | Director | 07 November 2013 | Active |
Broughton House, Norton Lane, Chew Magna, United Kingdom, BS40 8RW | Director | 07 November 2013 | Active |
8, Leigh Road, Bristol, England, BS8 2DA | Director | 05 February 2015 | Active |
6, Cavendish Road, Bristol, BS9 4DZ | Director | 06 February 2015 | Active |
Glanso Holdings Limited | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Cavendish Road, Bristol, England, BS9 4DZ |
Nature of control | : |
|
Dr Neil James Rasburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broughton House, Norton Lane, Bristol, England, BS40 8RW |
Nature of control | : |
|
Mr Matthew Keith Molyneux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Cavendish Road, Bristol, England, BS9 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-15 | Dissolution | Dissolution application strike off company. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Resolution | Resolution. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-28 | Officers | Termination director company with name termination date. | Download |
2015-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.