21ST CENTURY BIOTECH LIMITED
Status | DISSOLVED |
Company No. | 11935795 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 30 days |
SUMMARY
21ST CENTURY BIOTECH LIMITED is an dissolved private limited company with number 11935795. It was incorporated 5 years, 20 days ago, on 09 April 2019 and it was dissolved 3 years, 30 days ago, on 30 March 2021. The company address is The Mews 1st Floor Offices The Mews 1st Floor Offices, Poole, BH15 1AH, Dorset, England.
Company Fillings
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: James Daniel Shotton
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harish Gokaldas Dhutia
Termination date: 2020-05-12
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Deirdre Patricia Mcintosh
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gould
Termination date: 2020-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Roger David Hearn
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Robert Hankes
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Neil Lyndale Cook
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Anthony Leslie
Appointment date: 2020-02-06
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gould
Appointment date: 2019-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Mr Harish Gokaldas Dhutia
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Deirdre Patricia Mcintosh
Appointment date: 2019-11-18
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Coombes
Termination date: 2019-10-07
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-26
Officer name: Mr James Daniel Shotton
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Anthony Leslie
Termination date: 2019-07-25
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Anthony Leslie
Appointment date: 2019-06-07
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Robert Hankes
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Lyndale Cook
Appointment date: 2019-05-10
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Coombes
Appointment date: 2019-05-10
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Shotton
Termination date: 2019-05-10
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11195028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 12 STABLEYARD INDUSTRIAL ESTATE,BATH,BA2 3AY
Number: | 06673659 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ROYDON ROAD,WARE,SG12 8HA
Number: | 04091080 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC529610 |
Status: | ACTIVE |
Category: | Private Limited Company |
P&T INTERNATIONAL TRADING LIMITED
80 COLBY STREET,SOUTHAMPTON,SO16 9RU
Number: | 10733258 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TOLWORTH RISE SOUTH,SURBITON,KT5 9NN
Number: | 11887904 |
Status: | ACTIVE |
Category: | Private Limited Company |