- Company Overview for SOLASTA BIO LIMITED (SC661647)
- Filing history for SOLASTA BIO LIMITED (SC661647)
- People for SOLASTA BIO LIMITED (SC661647)
- More for SOLASTA BIO LIMITED (SC661647)
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) |
---|---|---|---|
22 Jan 2023 | PSC07 | Cessation of Shireen-Anne Davies as a person with significant control on 6 August 2021 | |
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 December 2022
|
|
16 Nov 2022 | AD01 | Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 163 Bath Street Glasgow G2 4SQ on 16 November 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 9 November 2022 | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
08 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2022 | AP01 | Appointment of John Carrigan as a director on 24 March 2022 | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | CH01 | Director's details changed for Nicola Deasy on 18 May 2022 | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
24 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
26 Nov 2021 | AP01 | Appointment of Sherri Marie Brown as a director on 28 September 2021 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
10 Aug 2021 | MA | Memorandum and Articles of Association | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | AD01 | Registered office address changed from Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 August 2021 |