PER LUNDGAARD LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | |
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 |
24/02/2524 February 2025 | |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with updates |
11/12/2411 December 2024 | Termination of appointment of Jia Zeng as a director on 2024-12-11 |
11/12/2411 December 2024 | Notification of Bihua Rong as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Cessation of Jia Zeng as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Appointment of Mrs Bihua Rong as a director on 2024-12-11 |
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 |
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 |
15/03/2415 March 2024 | Incorporation |
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