- Company Overview for DRONSDALE LTD. (09348083)
- Filing history for DRONSDALE LTD. (09348083)
- People for DRONSDALE LTD. (09348083)
- More for DRONSDALE LTD. (09348083)
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
|
|
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 |