MARIUS DANIEL TUDOR LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Registered office address changed from 12 Hembury Pl Northampton NN4 8TD to 5 Henry Bird Court Northampton Northamptonshire NN4 8GP on 2024-04-27

View Document

26/02/2426 February 2024 Registered office address changed from 5 Henry Bird Court Northamptonshire NN4 8GP to 12 Hembury Pl Northampton NN4 8TD on 2024-02-26

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 5 Henry Bird Court Northampton NN4 8GP to 5 Henry Bird Court Northamptonshire NN4 8GP on 2023-11-15

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Registered office address changed from Flat 2 Jakes Court 102 High Street Earl Shilton Leicester LE9 7DG England to 5 Henry Bird Court Northampton NN4 8GP on 2023-05-16

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