- Company Overview for FORNACIS UK LIMITED (15728236)
- Filing history for FORNACIS UK LIMITED (15728236)
- People for FORNACIS UK LIMITED (15728236)
- More for FORNACIS UK LIMITED (15728236)
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) |
---|---|---|---|
04 Dec 2024 | TM01 | Termination of appointment of Michael Strickland Chaldecott as a director on 29 November 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Eric Escalettes as a director on 29 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Nicholas James Cammack as a director on 29 November 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Matthew Edward Lightbody as a director on 29 November 2024 | |
04 Dec 2024 | MA | Memorandum and Articles of Association | |
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2024 | PSC02 | Notification of Fornacis Bidco as a person with significant control on 29 November 2024 | |
02 Dec 2024 | PSC07 | Cessation of Saint-Gobain Construction Products Uk Limited as a person with significant control on 29 November 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Richard Keen as a secretary on 29 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
08 Oct 2024 | AD01 | Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Holyhead Road Ketley Telford TF1 5AD on 8 October 2024 | |
08 Oct 2024 | CERTNM |
Company name changed sgcp newco 2 LIMITED\certificate issued on 08/10/24
|
|
18 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-18
|