- Company Overview for DRUMMOND FROST LTD (12127371)
- Filing history for DRUMMOND FROST LTD (12127371)
- People for DRUMMOND FROST LTD (12127371)
- More for DRUMMOND FROST LTD (12127371)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 28 January 2021 | |
13 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 28 January 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
23 Dec 2019 | AP01 | Appointment of Mrs Jemma Chanine Frost as a director on 20 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
20 Dec 2019 | PSC01 | Notification of Jemma Chanine Frost as a person with significant control on 20 December 2019 | |
01 Sep 2019 | AD01 | Registered office address changed from 9 Amberley Road Macclesfield SK11 8LY England to 29 Broadfield Road Hemel Hempstead HP2 4DR on 1 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | TM01 | Termination of appointment of Jennifer Mary Bickerdyke as a director on 28 August 2019 | |
28 Aug 2019 | PSC07 | Cessation of Jennifer Mary Bickerdyke as a person with significant control on 28 August 2019 | |
28 Aug 2019 | PSC01 | Notification of Michael Roger Frost as a person with significant control on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Michael Roger Frost as a director on 28 August 2019 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|