- Company Overview for LUNDHI LIMITED (13973217)
- Filing history for LUNDHI LIMITED (13973217)
- People for LUNDHI LIMITED (13973217)
- More for LUNDHI LIMITED (13973217)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
08 Oct 2024 | PSC01 | Notification of William James Edward Barker as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC01 | Notification of Katherine Barker as a person with significant control on 8 October 2024 | |
08 Oct 2024 | AP01 | Appointment of Mr William James Edward Barker as a director on 8 October 2024 | |
08 Oct 2024 | AP01 | Appointment of Katherine Barker as a director on 8 October 2024 | |
07 Oct 2024 | CERTNM |
Company name changed cougar club LIMITED\certificate issued on 07/10/24
|
|
04 Oct 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 20 Evelyn Road Bournemouth BH9 1SU on 4 October 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 27 September 2024 | |
27 Sep 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 27 September 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 26 July 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-13
|