SUPER DUPER LAUNDRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Termination of appointment of William Ray as a director on 2025-04-22 |
| 22/04/2522 April 2025 | Appointment of Mr Mohammud Hassen Rujbally as a director on 2025-04-21 |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 02/04/252 April 2025 | Application to strike the company off the register |
| 14/03/2514 March 2025 | Director's details changed for Mr William Ray on 2025-02-24 |
| 13/03/2513 March 2025 | Registered office address changed from 77 Tiber Gardens London N1 0XH England to Unit 10 Roman Way London Greater London N7 8XH on 2025-03-13 |
| 13/03/2513 March 2025 | Change of details for Mr William Ray as a person with significant control on 2025-02-24 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-12 with updates |
| 05/07/245 July 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-12 with updates |
| 13/11/2213 November 2022 | 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