GLOBAL BIOTECHNOLOGY TRANSFER FOUNDATION LIMITED

06994204
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jan 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2023 officers Termination of appointment of director (Clifford Spencer) 1 Buy now
23 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Clive Sinclair-Poulton) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Jonathan Charles Rowell Morley-Kirk) 1 Buy now
30 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2022 officers Appointment of director (Mrs Janice Spencer) 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
28 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Aug 2020 accounts Annual Accounts 3 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 officers Appointment of director (Mr Clive Sinclair-Poulton) 2 Buy now
15 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2018 officers Termination of appointment of director (Richard David Straker-Smith) 1 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 accounts Annual Accounts 7 Buy now
04 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 8 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Jun 2016 accounts Annual Accounts 11 Buy now
03 Nov 2015 capital Return of Allotment of shares 3 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 3 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Mar 2014 accounts Annual Accounts 9 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Richard David Straker-Smith) 2 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
17 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Steve Bowra) 2 Buy now
20 Oct 2011 officers Termination of appointment of secretary 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Derek Coe) 2 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Sep 2011 officers Change of particulars for director (Mr Jonathan Charles Rowell Morley-Kirk) 2 Buy now
07 Sep 2011 officers Change of particulars for director (Mr Clifford Spencer) 2 Buy now
22 Aug 2011 resolution Resolution 13 Buy now
05 Jul 2011 incorporation Memorandum Articles 12 Buy now
22 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2011 accounts Annual Accounts 3 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2010 annual-return Annual Return 17 Buy now
17 Aug 2010 address Move Registers To Sail Company 2 Buy now
17 Aug 2010 address Change Sail Address Company 2 Buy now
16 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
15 Jun 2010 officers Appointment of director (Jonathan Charles Rowell Morley-Kirk) 4 Buy now
21 May 2010 officers Appointment of director (Richard David Straker-Smith) 3 Buy now
21 May 2010 officers Termination of appointment of director (Michael Oxley) 2 Buy now
30 Oct 2009 officers Appointment of director (Steve Bowra) 3 Buy now
30 Oct 2009 officers Appointment of director (Michael Edward Oxley) 3 Buy now
30 Oct 2009 officers Appointment of director (Derek Wilfred Coe) 3 Buy now
22 Oct 2009 officers Termination of appointment of director (Jonathon Round) 2 Buy now
22 Oct 2009 officers Appointment of director (Mr Clifford Spencer) 3 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2009 incorporation Incorporation Company 13 Buy now