ADVANCED BIOTHERAPIES LIMITED

Gainsborough House 59-60 Thames Street Gainsborough House 59-60 Thames Street, Berkshire, SL4 1TX
StatusACTIVE
Company No.07404005
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ADVANCED BIOTHERAPIES LIMITED is an active private limited company with number 07404005. It was incorporated 13 years, 7 months, 20 days ago, on 12 October 2010. The company address is Gainsborough House 59-60 Thames Street Gainsborough House 59-60 Thames Street, Berkshire, SL4 1TX.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Ms Janet Muriel Hadfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX

Old address: Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Michael Joos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Miscellaneous

Date: 23 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Statement of fact:- incorrect name: advance biotherapies LIMITED correct name: advanced biotherapies LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avance medical uk LIMITED\certificate issued on 05/04/13

Documents

View document PDF

Change of name notice

Date: 15 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joos

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joos

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-18

Officer name: Mr Michael Joos

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLABORATION PRO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11702951
Status:ACTIVE
Category:Private Limited Company

KIRTLEGRADE LIMITED

3 QUEENWOOD MEWS,STOCKBRIDGE,SO20 8BP

Number:01251599
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES MOTORCYCLE CENTRE LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:10766011
Status:ACTIVE
Category:Private Limited Company

NEW PROVIDENCE LOGISTICS LIMITED

UNIT 2, 4 BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:11668893
Status:ACTIVE
Category:Private Limited Company

PRE OWNED EQUIPMENT SOLUTIONS LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11548182
Status:ACTIVE
Category:Private Limited Company

THE OAK DESIGNS COMPANY LTD

THE OAK HOUSE,TUNBRIDGE WELLS,TN2 5LU

Number:06628239
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