MARK SPEC LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Registered office address changed to PO Box 4385, 14483475 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30 |
25/07/2425 July 2024 | Registered office address changed from 293 Penarth Road Cardiff CF11 8TT Wales to Unit 1 Block a Gentian House Moorside Road Winchester SO23 7RX on 2024-07-25 |
19/07/2419 July 2024 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 293 Penarth Road Cardiff CF11 8TT on 2024-07-19 |
25/05/2425 May 2024 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-25 |
30/03/2430 March 2024 | Registered office address changed from 293 Penarth Road Cardiff CF11 8TT Wales to 100 Garnett Street Bradford BD3 9HB on 2024-03-30 |
03/03/243 March 2024 | Micro company accounts made up to 2023-11-30 |
15/02/2415 February 2024 | Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to 293 Penarth Road Cardiff CF11 8TT on 2024-02-15 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-13 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/11/233 November 2023 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-03 |
12/06/2312 June 2023 | Termination of appointment of Amy Marie Parker as a director on 2023-06-12 |
12/06/2312 June 2023 | Appointment of Ms Mohsena Yasmin as a director on 2023-06-12 |
12/06/2312 June 2023 | Notification of Mohsena Yasmin as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Amy Marie Parker as a person with significant control on 2023-06-12 |
29/03/2329 March 2023 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-03-29 |
17/03/2317 March 2023 | Registered office address changed from 22 Edderthorpe Street Bradford BD3 9RA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-17 |
14/01/2314 January 2023 | Registered office address changed from Office 197 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 22 Edderthorpe Street Bradford BD3 9RA on 2023-01-14 |
14/11/2214 November 2022 | 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