- Company Overview for YESOD BIO-SCIENCES LIMITED (12396759)
- Filing history for YESOD BIO-SCIENCES LIMITED (12396759)
- People for YESOD BIO-SCIENCES LIMITED (12396759)
- More for YESOD BIO-SCIENCES LIMITED (12396759)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2021 | TM01 | Termination of appointment of Keith Reginald Harris as a director on 6 April 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AP01 | Appointment of Mr Keith Reginald Harris as a director on 10 January 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Keith Harris as a director on 10 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Keith Harris on 10 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 6 Sloane Gate Mansions London SW1X 9AG on 12 February 2020 | |
11 Feb 2020 | PSC01 | Notification of Steve Gordon as a person with significant control on 10 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Steve Gordon on 10 January 2020 | |
11 Feb 2020 | PSC07 | Cessation of Samuel Waksal as a person with significant control on 10 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Samuel Waksal as a director on 10 February 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 24 January 2020 | |
10 Jan 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
10 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-10
|