SBI BIOVENTURES LIMITED

Norfolk House Norfolk House, 31 St James Square, SW1Y 4JR, London
StatusDISSOLVED
Company No.04755370
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 29 days
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 6 months, 6 days

SUMMARY

SBI BIOVENTURES LIMITED is an dissolved private limited company with number 04755370. It was incorporated 21 years, 29 days ago, on 07 May 2003 and it was dissolved 12 years, 6 months, 6 days ago, on 29 November 2011. The company address is Norfolk House Norfolk House, 31 St James Square, SW1Y 4JR, London.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change corporate director company with change date

Date: 10 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Greenfield Capital International Limited

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: norfolk houseg lg floor, now: international commercial centre; Street was: 31 st. James's square, now: suite F8; Area was: , now: po box 394; Post Town was: london, now: casemates; Po

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sterling fcs LTD / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insudig LIMITED\certificate issued on 26/07/05

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 24/03/04 from: 53 rodney street liverpool merseyside L1 9ER

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iduna services LIMITED\certificate issued on 19/03/04

Documents

View document PDF

Incorporation company

Date: 07 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYMORE DEVELOPMENTS LIMITED

4TH FLOOR,LONDON,E14 9SJ

Number:04065904
Status:ACTIVE
Category:Private Limited Company

CAZALEY CARE LIMITED

6 HICKMAN PARK,KINLOCHEWE,IV22 2PF

Number:SC445391
Status:ACTIVE
Category:Private Limited Company

NTH DEGREE CATERING COMPANY LTD

14A HAMILTON ROAD,GLASGOW,G71 8ND

Number:SC567819
Status:ACTIVE
Category:Private Limited Company

SIMON GREGG FINANCIAL SERVICES LIMITED

THREE ACRES,JEDBURGH,TD8 6TF

Number:SC564492
Status:ACTIVE
Category:Private Limited Company

SYLVESTER WILLIAMS LIMITED

18 SUNBURY ROAD,COVENTRY,CV3 4DN

Number:06944433
Status:ACTIVE
Category:Private Limited Company

TEMPERTANK LTD

UNIT11,MANCHESTER,M40 7FS

Number:11873386
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