PER LUNDGAARD LTD

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025 Registered office address changed to PO Box 4385, 15563787 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-24

View Document

24/02/2524 February 2025

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

11/12/2411 December 2024 Termination of appointment of Jia Zeng as a director on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Bihua Rong as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Cessation of Jia Zeng as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mrs Bihua Rong as a director on 2024-12-11

View Document

22/08/2422 August 2024 Registered office address changed from 71 Fletton Road Norton North Yorkshire YO17 8BD England to 6 Wrights Lane London W8 6TA on 2024-08-22

View Document

17/06/2417 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Fletton Road Norton North Yorkshire YO17 8BD on 2024-06-17

View Document

15/03/2415 March 2024 Incorporation

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