CAMBRIDGE BIOCEUTICALS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ORLA MARGARET MULDOON / 01/12/2018

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY LEWIS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLING

View Document

22/08/1822 August 2018 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR EMMANUEL NJOK AYUK

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR HENRI MASSAO KANEMARU

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS ORLA MARGARET MULDOON

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR VIKRAM LUTHAR

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM PROBIOTICS INTERNATIONAL LIMITED LOPENHEAD SOUTH PETHERTON SOMERSET TA13 5JH

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MELLING

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/09/1511 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O PROBIOTICS INTERNATIONAL LIMITED LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/11/1414 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

02/04/132 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/03/1314 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM MATTS LANE STOKE-SUB-HAMDON SOMERSET TA14 6QE

View Document

12/12/1212 December 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MICHAEL LEWIS / 01/10/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012

View Document

24/05/1224 May 2012 Annual return made up to 7 September 2008 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/05/1224 May 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 7 September 2009 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/05/1224 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 38 PADDOCK STREET, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5JB

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NATASHA CAMPBELL MCBRIDE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED TOBY MICHAEL LEWIS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DAVID MELLING

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA JONES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JONES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER CAMPBELL MCBRIDE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAMERON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MONIKA CAMERON

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company