|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2026
|
26 Mar 2026
Application to strike the company off the register
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mrs Nicola Jane Clement on 6 April 2025
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Mrs Nicola Jane Clement as a person with significant control on 6 April 2025
|
|
|
23 Feb 2026
|
23 Feb 2026
Director's details changed for Mr Jonas Lind Clement on 6 April 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from 18 Corn Bank Netherton Huddersfield HD4 7DR England to Albany Works Albany Road Huddersfield HD5 9UL on 6 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mrs Nicola Jane Clement on 6 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mr Jonas Lind Clement on 6 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Change of details for Mrs Nicola Jane Clement as a person with significant control on 6 April 2023
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Director's details changed for Mr Jonas Lind Clement on 15 September 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Notification of Nicola Jane Clement as a person with significant control on 1 May 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Cessation of Christine Goggs as a person with significant control on 1 May 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Appointment of Mrs Nicola Jane Clement as a director on 1 May 2020
|