CERTNM |
Company name changed ydb textiles LTDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th September 2023
filed on: 10th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th September 2023 - the day director's appointment was terminated
filed on: 10th, September 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
17th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2023. New Address: 79 Carden Avenue Leeds LS15 0EJ. Previous address: 47 Cumberland Road Bradford BD7 2JP
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th May 2023. New Address: 47 Cumberland Road Bradford BD7 2JP. Previous address: PO Box 4385 12885020 - Companies House Default Address Cardiff CF14 8LH
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th January 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th August 2022. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 47 Cumberland Road Bradford BD7 2JP England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2021. New Address: 47 Cumberland Road Bradford BD7 2JP. Previous address: 47 Cumberland Road Bradford BD7 2JP England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2021. New Address: 47 Cumberland Road Bradford BD7 2JP. Previous address: The Barn Upper Hoyle Ing Thornton Bradford BD13 3DU England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2021
| dissolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2020
| incorporation
|
Free Download
(10 pages)
|