|
|
11 Mar 2026
|
11 Mar 2026
Notice of extension of period of Administration
|
|
|
20 May 2025
|
20 May 2025
Notice of deemed approval of proposals
|
|
|
07 May 2025
|
07 May 2025
Statement of administrator's proposal
|
|
|
13 Mar 2025
|
13 Mar 2025
Registered office address changed from Nustone Products Limited Kettering Road Islip NN14 3JW England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 13 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Appointment of an administrator
|
|
|
05 Mar 2025
|
05 Mar 2025
Termination of appointment of Surbhi Modani as a director on 5 March 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Registration of charge 044399530003, created on 28 October 2024
|
|
|
07 Aug 2024
|
07 Aug 2024
Registered office address changed from Nustone Products Limited Dobbies Lane Marks Tey Colchester CO6 1EP England to Nustone Products Limited Kettering Road Islip NN14 3JW on 7 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 27 July 2023 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Satisfaction of charge 044399530001 in full
|
|
|
28 Nov 2022
|
28 Nov 2022
Registration of charge 044399530002, created on 21 November 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Notification of Ankit Modani as a person with significant control on 27 July 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Cessation of Skyz Stones Llc as a person with significant control on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Skyz Stones Llc as a person with significant control on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Cessation of Skyz International Trading Llp as a person with significant control on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Appointment of Mrs Surbhi Modani as a director on 31 August 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Director's details changed for Mr Ankit Modani on 1 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Director's details changed for Mr Ankit Modani on 1 September 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Nustone Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England to Nustone Products Limited Dobbies Lane Marks Tey Colchester CO6 1EP on 2 August 2021
|