- Company Overview for CND YORKSHIRE LTD (13872786)
- Filing history for CND YORKSHIRE LTD (13872786)
- People for CND YORKSHIRE LTD (13872786)
- More for CND YORKSHIRE LTD (13872786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | RP05 | Registered office address changed to PO Box 4385, 13872786 - Companies House Default Address, Cardiff, CF14 8LH on 14 February 2023 | |
11 May 2022 | PSC07 | Cessation of Natalie Nuhu as a person with significant control on 1 May 2022 | |
11 May 2022 | TM02 | Termination of appointment of Natalie Nuhu as a secretary on 1 May 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mrs Natalie Nuhu on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Miss Carla Borman on 9 February 2022 | |
09 Feb 2022 | CH03 | Secretary's details changed for Mrs Natalie Nuhu on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mrs Natalie Nuhu as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Miss Carla Borman as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022 | |
26 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-26
|