- Company Overview for DESTINY UK MIDCO LTD (11071143)
- Filing history for DESTINY UK MIDCO LTD (11071143)
- People for DESTINY UK MIDCO LTD (11071143)
- Charges for DESTINY UK MIDCO LTD (11071143)
- More for DESTINY UK MIDCO LTD (11071143)
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
|
|
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 |