CYTOCELL TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 05475998 |
Category | Private Limited Company |
Incorporated | 09 Jun 2005 |
Age | 18 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 10 days |
SUMMARY
CYTOCELL TECHNOLOGIES LIMITED is an dissolved private limited company with number 05475998. It was incorporated 18 years, 11 months, 23 days ago, on 09 June 2005 and it was dissolved 3 years, 2 months, 10 days ago, on 23 March 2021. The company address is 418 Cambridge Science Park Milton Road, Cambridge, CB4 0PZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF England
Change date: 2020-01-03
New address: 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 4 Technopark Newmarket Road Cambridge Cambs CB5 8PB
Change date: 2019-05-08
New address: Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Gregory Alun Williams
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Timothy Richard Hall
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John George Anson
Appointment date: 2018-02-23
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenji Tsujimoto
Appointment date: 2017-10-18
Documents
Change account reference date company current extended
Date: 26 Jul 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type dormant
Date: 12 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Martin Lawrie
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cytocell Ltd
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cytocell Ltd
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Robert Evans
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Richard Hall
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theodora Harold
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Termination director company with name
Date: 24 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodora Harold
Documents
Accounts with accounts type dormant
Date: 24 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Theodora Harold
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Ms Theodora Caroline Harold
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Dr Neil Martin Lawrie
Documents
Change corporate director company with change date
Date: 24 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cytocell Ltd
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cytocell technologies LTD / 26/06/2007
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cytocell technologies LTD / 10/06/2007
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 30/09/06
Documents
Certificate change of name company
Date: 28 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cytocell LIMITED\certificate issued on 28/06/07
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 31/03/07 from: 6 -7 technopark newmarket road cambridge CB5 8PB
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 CHERRY GARDENS,NORTHOLT,UB5 4RG
Number: | 11748395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK,CONSETT,DH8 5LQ
Number: | 11402734 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROME AND DISTRICT AGRICULTURAL SOCIETY LIMITED
THE SHOW OFFICE,FROME,BA11 2AH
Number: | 07344699 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
258 BURGESS ROAD,SOUTHAMPTON,SO16 3AU
Number: | 11264223 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ADELAIDE GROVE,LONDON,W12 0JJ
Number: | 11003393 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 TRELAWNEY AVENUE,SLOUGH,SL3 8RW
Number: | 11227240 |
Status: | ACTIVE |
Category: | Private Limited Company |