BIOSCIENCE PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 03643205 |
Category | Private Limited Company |
Incorporated | 02 Oct 1998 |
Age | 25 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 11 days |
SUMMARY
BIOSCIENCE PARTNERSHIP LIMITED is an dissolved private limited company with number 03643205. It was incorporated 25 years, 8 months, 6 days ago, on 02 October 1998 and it was dissolved 11 months, 11 days ago, on 27 June 2023. The company address is The Registry University Of East Anglia The Registry University Of East Anglia, Norwich, NR4 7TJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Richard Conrad Dale
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Old address: Babraham Hall Babraham Cambridge CB2 4AT
New address: The Registry University of East Anglia Norwich Research Park Norwich NR4 7TJ
Change date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 09 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Raymond Brown
Appointment date: 2017-10-27
Documents
Termination secretary company with name termination date
Date: 09 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-27
Officer name: Duncan Ian Callaghan
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-19
Officer name: Mr Duncan Ian Callaghan
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Donaldson
Termination date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan Ian Callaghan
Appointment date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Donaldson
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Conrad Dale
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Robertson
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Williams
Documents
Accounts with accounts type dormant
Date: 18 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Stephen Donaldson
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Dr Douglas William Robertson
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Boyd Williams
Change date: 2010-09-25
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Donaldson
Change date: 2010-09-25
Documents
Accounts with accounts type dormant
Date: 21 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed robert boyd williams
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david hardman
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dr douglas william robertson
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director trevor page
Documents
Legacy
Date: 18 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/03/2008 to 31/07/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 27 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jun 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
62 HAWTHORN BANK,SPALDING,PE11 1JH
Number: | 07016966 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUOITINGS GARDENS,MARLOW,SL7 2FN
Number: | 10026595 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,SPELLBROOK,CM23 4BD
Number: | 08977589 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 261,LONDON,W2 1NS
Number: | 05356820 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 169 PASTURE ROAD,NOTTINGHAM,NG9 8HZ
Number: | 11006309 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSFIELD SMALLWAYS LANE,BRIDGWATER,TA7 9EG
Number: | 05565278 |
Status: | ACTIVE |
Category: | Private Limited Company |