F-STAR BIOTECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 08067987 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2022 |
Years | 1 year, 5 months, 29 days |
SUMMARY
F-STAR BIOTECHNOLOGY LIMITED is an dissolved private limited company with number 08067987. It was incorporated 11 years, 11 months, 17 days ago, on 14 May 2012 and it was dissolved 1 year, 5 months, 29 days ago, on 02 November 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with old address new address
Date: 17 Jul 2021
Category: Address
Type: AD02
New address: Eddeva B920 Babraham Research Campus Cambridge CB22 3AT
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: Eddeva B920 Babraham Research Campus Cambridge CB22 3AT United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: John Paul Fitzpatrick
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 14 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 14 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 14 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: John Paul Fitzpatrick
Documents
Termination secretary company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Tolga Hassan
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tolga Hassan
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Dancer
Termination date: 2020-03-05
Documents
Termination secretary company with name termination date
Date: 05 Dec 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Termination date: 2019-11-27
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Tolga Hassan
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: F-Star Therapeutics Limited
Notification date: 2019-05-07
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-20
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Eliot Richard Forster
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Soerensen Haurum
Termination date: 2018-10-01
Documents
Accounts with accounts type full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Notification of a person with significant control statement
Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-08
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: John Soerensen Haurum
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Jane Elizabeth Dancer
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Tolga Hassan
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: Eddeva B920 Babraham Research Campus Cambridge CB22 3AT
Old address: Moneta B280 Babraham Research Campus Cambridge CB22 3AT
Change date: 2016-04-18
Documents
Accounts with accounts type full
Date: 22 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 full list shareholders
Date: 22 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 22 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Jane Elizabeth Dancer
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Jane Elizabeth Dancer
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: John Soerensen Haurum
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Appoint person secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tolga Hassan
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-19
Old address: Granta Park Great Abington Cambridge CB21 6GS United Kingdom
Documents
Capital allotment shares
Date: 25 Sep 2012
Action Date: 20 Sep 2012
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2012-09-20
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-17
Officer name: John Soerensen Haurum
Documents
Move registers to sail company
Date: 21 May 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Soerensen Haurum
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Change date: 2012-05-16
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bursby
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Elizabeth Dancer
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Documents
Change account reference date company current shortened
Date: 15 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Some Companies
ANGEL CRESCENT MANAGEMENT LIMITED
18-22 ANGEL CRESCENT,BRIDGWATER,TA6 3AL
Number: | 02165773 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MILE END ROAD,LONDON,E1 4UN
Number: | 08475866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DRIED FRUIT AND NUT SOLUTIONS LIMITED
26 PARKFIELD DRIVE,OSSETT,WF5 0PB
Number: | 10320402 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFECTIVE ENGLISH WEBSITES LIMITED
73 CHANDOS RISE,PORTSMOUTH,PO1 1EZ
Number: | 06675115 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WASHWAY ROAD,SALE,M33 7TY
Number: | 11699353 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,NW9 9HN
Number: | 06918749 |
Status: | ACTIVE |
Category: | Private Limited Company |