BRITISH ASSOCIATION FOR TISSUE BANKING

Society Of Biology Charles Darwin House Society Of Biology Charles Darwin House, London, WC1N 2JU
StatusDISSOLVED
Company No.03852423
Category
Incorporated04 Oct 1999
Age24 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 8 days

SUMMARY

BRITISH ASSOCIATION FOR TISSUE BANKING is an dissolved with number 03852423. It was incorporated 24 years, 6 months, 26 days ago, on 04 October 1999 and it was dissolved 2 years, 2 months, 8 days ago, on 22 February 2022. The company address is Society Of Biology Charles Darwin House Society Of Biology Charles Darwin House, London, WC1N 2JU.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-23

Officer name: Michael Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Richard Anthony Power

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Clarke

Termination date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Clarke

Appointment date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Bailey

Appointment date: 2014-02-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-16

Officer name: Ms Susan Donaldson

Documents

View document PDF

Legacy

Date: 01 Oct 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 15/11/2013 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Charlesworth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Power

Termination date: 2013-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khatereh Ghane

Termination date: 2013-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-16

Officer name: Thomas Archibald Mcquillan

Documents

View document PDF

Legacy

Date: 30 Sep 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 15/11/2013 as it is invalid or ineffective

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-21

Officer name: John Drain

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Katie Charlesworth

Change date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Kyle Bennett

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joan Power

Change date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Archibald Mcquillan

Change date: 2012-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-28

Officer name: Mr Kyle Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Katie Charlesworth

Appointment date: 2012-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-28

Officer name: James Foreman

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Roberts

Appointment date: 2012-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akila Chandrasekar

Termination date: 2012-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-28

Officer name: James Foreman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Beers

Termination date: 2012-01-01

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Beers

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Drain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: 9 Red Lion Court London EC4A 3EF

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khatereh Ghane

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Jill Rosemary Hughes

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Gillan

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hunt

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Ranson

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2011

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Gillan

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed akila chandrasekar

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard anthony power

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert parker

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david pegg

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary amanda jane ranson logged form

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed james foreman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/10/08

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed thomas archibald mcquillan

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed james foreman

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jill davies

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hilary stafford

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ruth cohen

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed joan power

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/07

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/06

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 03/02/06 from: institute of biology 20 queensbury place london SW7 2DZ

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 23/01/06 from: 9 red lion court london EC4A 3EF

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/05

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/04

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/03

Documents

View document PDF


Some Companies

CHRIS L HERMAN LIMITED

59 STRANTON STREET,STOCKTON-ON-TEES,TS17 6LN

Number:10615663
Status:ACTIVE
Category:Private Limited Company

CLEVER CLOGS DAY NURSERY LIMITED

46 DONCASTER ROAD,PONTEFRACT,WF9 2JN

Number:07396026
Status:ACTIVE
Category:Private Limited Company

DE ROSEE SA LTD.

87 NOTTING HILL GATE,LONDON,W11 3JZ

Number:06250940
Status:ACTIVE
Category:Private Limited Company

EXEZE LTD

13 FREELAND PARK,POOLE,BH16 6FA

Number:06809530
Status:ACTIVE
Category:Private Limited Company

GASSED.CLOTHING LTD

32 THE GARDENS,FELTHAM,TW14 9PW

Number:10870264
Status:ACTIVE
Category:Private Limited Company

ORPINGTON VENTURES LTD

4 LANSDOWNE AVENUE,ORPINGTON,BR6 8JU

Number:11559388
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