BRITISH ASSOCIATION FOR TISSUE BANKING
Status | DISSOLVED |
Company No. | 03852423 |
Category | |
Incorporated | 04 Oct 1999 |
Age | 24 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 24 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Charlesworth
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Beers
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Drain
Documents
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
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
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Khatereh Ghane
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Jill Rosemary Hughes
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Louise Gillan
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Hunt
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Ranson
Documents
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
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
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
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Gillan
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed akila chandrasekar
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed richard anthony power
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert parker
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david pegg
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary amanda jane ranson logged form
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed james foreman
Documents
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
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/10/08
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed thomas archibald mcquillan
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed james foreman
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jill davies
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hilary stafford
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ruth cohen
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed joan power
Documents
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
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/07
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/06
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/05
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/04
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/10/03
Documents
Some Companies
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 |
87 NOTTING HILL GATE,LONDON,W11 3JZ
Number: | 06250940 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FREELAND PARK,POOLE,BH16 6FA
Number: | 06809530 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE GARDENS,FELTHAM,TW14 9PW
Number: | 10870264 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANSDOWNE AVENUE,ORPINGTON,BR6 8JU
Number: | 11559388 |
Status: | ACTIVE |
Category: | Private Limited Company |