MARIUS DANIEL TUDOR LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Confirmation statement made on 2023-07-29 with no updates |
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 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
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 |
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