DESIGN CONDUIT LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
19/08/2419 August 2024 | Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2024-08-12 |
19/08/2419 August 2024 | Application to strike the company off the register |
13/08/2413 August 2024 | Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 46 Little Meadow Writtle Chelmsford CM1 3LG on 2024-08-12 |
30/01/2430 January 2024 | Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2024-01-30 |
22/01/2422 January 2024 | Registered office address changed from 46 Little Meadow Writtle Chelmsford CM1 3LG England to 27 Old Gloucester Street London WC1N 3AX on 2024-01-22 |
19/12/2319 December 2023 | Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2023-12-05 |
22/11/2322 November 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 46 Little Meadow Writtle Chelmsford CM1 3LG on 2023-11-22 |
06/07/236 July 2023 | 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