CLEVELAND BIOTECH (EBT) LIMITED

Beaufort Court Beaufort Court, Cardiff, CF10 4AH, United Kingdom
StatusDISSOLVED
Company No.08542602
CategoryPrivate Limited Company
Incorporated23 May 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years7 years, 11 months, 14 days

SUMMARY

CLEVELAND BIOTECH (EBT) LIMITED is an dissolved private limited company with number 08542602. It was incorporated 10 years, 11 months, 29 days ago, on 23 May 2013 and it was dissolved 7 years, 11 months, 14 days ago, on 07 June 2016. The company address is Beaufort Court Beaufort Court, Cardiff, CF10 4AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gilbert Brooke

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bennet Mansel Leigh Hoskyns-Abrahall

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: 3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR

New address: Beaufort Court Atlantic Wharf Cardiff CF10 4AH

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Marie Walsh

Change date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Jun 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 29 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Marie Walsh

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Change date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Gilbert Brooke

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bennet Mansel Leigh Hoskyns-Abrahall

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Certificate change of name company

Date: 30 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1323) LIMITED\certificate issued on 30/05/13

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBS CONSULTING LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09409965
Status:ACTIVE
Category:Private Limited Company

BEACHPAD HOLDINGS LIMITED

CARLTON HOUSE,BRIGHTON,BN41 1UR

Number:09597583
Status:ACTIVE
Category:Private Limited Company

DUBAI INVESTMENT CAPITAL LTD

62 CLAIRE PLACE,LONDON,E14 8NN

Number:03290508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENGLOVES LTD

TOWER HOUSE,LINCOLN,LN1 1XW

Number:11626536
Status:ACTIVE
Category:Private Limited Company

RNRAPPS LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DB

Number:07946627
Status:ACTIVE
Category:Private Limited Company

THURLESTONE BEACH MANAGEMENT LIMITED

113 FORE STREET,KINGSBRIDGE,TQ7 1BG

Number:05181766
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