CLEVELAND BIOTECH (EBT) LIMITED

08542602
BEAUFORT COURT ATLANTIC WHARF CARDIFF CF10 4AH

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2016 dissolution Dissolution Application Strike Off Company 7 Buy now
20 Jan 2016 officers Termination of appointment of director (Anthony Gilbert Brooke) 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Bennet Mansel Leigh Hoskyns-Abrahall) 1 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 officers Change of particulars for director (Julia Marie Walsh) 2 Buy now
18 Aug 2015 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
19 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2014 address Move Registers To Sail Company 1 Buy now
29 May 2014 address Change Sail Address Company 1 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 officers Appointment of director (Julia Marie Walsh) 3 Buy now
05 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 officers Appointment of director (Dr Anthony Gilbert Brooke) 2 Buy now
04 Jun 2013 officers Appointment of director (Bennet Mansel Leigh Hoskyns-Abrahall) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
30 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2013 incorporation Incorporation Company 14 Buy now