CLEMENICS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

15/02/2415 February 2024 Termination of appointment of Paige Weedall as a director on 2023-10-10

View Document

15/02/2415 February 2024 Appointment of Ms Jennifer Salazar as a director on 2023-10-10

View Document

15/02/2415 February 2024 Notification of Jennifer Salazar as a person with significant control on 2023-10-10

View Document

15/02/2415 February 2024 Cessation of Paige Weedall as a person with significant control on 2023-10-10

View Document

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

View Document

03/10/233 October 2023 Incorporation

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