ADVANCED BIOTHERAPIES LIMITED
Status | ACTIVE |
Company No. | 07404005 |
Category | Private Limited Company |
Incorporated | 12 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 23 Jul 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2020
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 23 Apr 2013
Category: Miscellaneous
Type: MISC
Description: Statement of fact:- incorrect name: advance biotherapies LIMITED correct name: advanced biotherapies LIMITED
Documents
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
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
Change of name notice
Date: 15 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Gazette filings brought up to date
Date: 16 May 2012
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joos
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joos
Documents
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11702951 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE,TUNBRIDGE WELLS,TN2 5LU
Number: | 06628239 |
Status: | ACTIVE |
Category: | Private Limited Company |