Advanced company searchLink opens in new window

DRONSDALE LTD.

Company number 09348083

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
05 May 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Jan 2021 CH01 Director's details changed for Ms Nancy Bennett on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from 4 Larch Green Douglas Bader Park London NW9 5GL United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 28 January 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with updates
20 Oct 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 4 Larch Green Douglas Bader Park London NW9 5GL on 13 February 2017
08 Feb 2017 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 February 2017
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Dec 2016 CH01 Director's details changed for Mrs Nancy Bennett on 5 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 CH01 Director's details changed for Mrs Nancy Bennett on 11 April 2016
05 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Jan 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015