CLEMENICS LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Registered office address changed from 3 Mill Street Cross Hills Keighley BD20 7SH United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2024-07-25 |
15/02/2415 February 2024 | Termination of appointment of Paige Weedall as a director on 2023-10-10 |
15/02/2415 February 2024 | Appointment of Ms Jennifer Salazar as a director on 2023-10-10 |
15/02/2415 February 2024 | Notification of Jennifer Salazar as a person with significant control on 2023-10-10 |
15/02/2415 February 2024 | Cessation of Paige Weedall as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Registered office address changed from 27 st. John Street Lancashire Newton-Le-Willows WA12 9NW United Kingdom to 3 Mill Street Cross Hills Keighley BD20 7SH on 2023-10-19 |
03/10/233 October 2023 | Incorporation |
More Company Information
Recently Viewed
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