AYNGARAN LIFE SCIENCE FOUNDATION

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Registered office address changed from 67 the Avenue Yeovil BA21 4BW England to 1 Shrewsbury Road Yeovil BA21 3UY on 2023-06-26

View Document

21/06/2321 June 2023 Termination of appointment of Vince Ayithamattam Thomas as a director on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from 1 Shrewsbury Road Yeovil BA21 3UY England to 67 the Avenue Yeovil BA21 4BW on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Cessation of Vince Ayithamattam Thomas as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Cessation of Sasikumar Krishnasamy as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Alavi Padinjarapalla as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Riyas Kunjumon as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Noufal Chakkala Cheriyammad as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Sasikumar Krishnasamy as a director on 2023-06-21

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

09/05/229 May 2022 Registered office address changed from 67 the Avenue Yeovil Somerset BA21 4BW to 1 Shrewsbury Road Yeovil BA21 3UY on 2022-05-09

View Document

15/02/2215 February 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 67 the Avenue Yeovil Somerset BA21 4BW on 2022-02-15

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR PRINCY PHILIP / 11/05/2021

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR PRINCY PHILIP / 11/05/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR PRINCY PHILIP / 11/05/2021

View Document

06/05/216 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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