Advanced company searchLink opens in new window

DESTINY UK MIDCO LTD

Company number 11071143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
02 Feb 2024 AD01 Registered office address changed from Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2 February 2024
01 Feb 2024 DS01 Application to strike the company off the register
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 MR04 Satisfaction of charge 110711430001 in full
31 May 2022 CH01 Director's details changed for Daan De Wever on 31 May 2022
31 May 2022 CH01 Director's details changed for Joris Van Rymenant on 31 May 2022
28 Apr 2022 CERTNM Company name changed stone vp (no. 3) LIMITED\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
24 Mar 2022 AP01 Appointment of Joris Van Rymenant as a director on 21 March 2022
24 Mar 2022 AP01 Appointment of Daan De Wever as a director on 21 March 2022
24 Mar 2022 TM01 Termination of appointment of Duncan James Moore as a director on 21 March 2022
24 Mar 2022 TM01 Termination of appointment of Andrew Martin Barker as a director on 21 March 2022
24 Mar 2022 TM01 Termination of appointment of Mark Andrew Reynolds as a director on 21 March 2022
24 Mar 2022 TM02 Termination of appointment of the Whittington Partnership Llp as a secretary on 21 March 2022
24 Mar 2022 TM01 Termination of appointment of Stewart John Baird as a director on 21 March 2022
24 Mar 2022 PSC02 Notification of Destiny Uk Service Center Limited as a person with significant control on 21 March 2022
24 Mar 2022 PSC07 Cessation of Andrew Martin Barker as a person with significant control on 21 March 2022
24 Mar 2022 PSC07 Cessation of Stewart John Baird as a person with significant control on 21 March 2022
23 Mar 2022 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 23 March 2022
07 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020