FACTBIO LIMITED

Biodata Innovation Centre Wellcome Genome Campus Biodata Innovation Centre Wellcome Genome Campus, Cambridge, CB10 1DR, England
StatusDISSOLVED
Company No.09328498
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

FACTBIO LIMITED is an dissolved private limited company with number 09328498. It was incorporated 9 years, 6 months, 2 days ago, on 26 November 2014 and it was dissolved 3 years, 7 months, 8 days ago, on 20 October 2020. The company address is Biodata Innovation Centre Wellcome Genome Campus Biodata Innovation Centre Wellcome Genome Campus, Cambridge, CB10 1DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-11

Psc name: Scibite Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Anthony Thomas Stephenson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robert Malone

Cessation date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR

Old address: Innovation Centre 23 Cambridge Science Park Cambridge CB4 0EY United Kingdom

Change date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Malone

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Robert Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Dr Lee Harland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Anthony Thomas Stephenson

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Stephenson

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

New address: Innovation Centre 23 Cambridge Science Park Cambridge CB4 0EY

Old address: 1 Grandridge Close Fulbourn Cambridge CB21 5HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Dr James Malone

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Anthony Thomas Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Sep 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 CLERKENWELL GREEN LIMITED

41 CORNMARKET STREET,,OX1 3HA

Number:05254334
Status:ACTIVE
Category:Private Limited Company

DPR PLUMBING AND HEATING SERVICES LTD

14 STAMFORD STREET,MANCHESTER,M46 9XA

Number:11777254
Status:ACTIVE
Category:Private Limited Company

EAST OF SCOTLAND MOTOR GROUP LIMITED

8 ST ANN'S PLACE,HADDINGTON,EH41 4BS

Number:SC589596
Status:ACTIVE
Category:Private Limited Company

ELAREM SOLUTIONS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08337848
Status:ACTIVE
Category:Private Limited Company

INCREMENTAL INTELLIGENCE SOLUTIONS LIMITED

71 SHELTON STREET,LONDON,WC2H 9JQ

Number:10496573
Status:ACTIVE
Category:Private Limited Company

MML GROWTH CAPITAL PARTNERS IRELAND FP GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC459407
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