- Company Overview for DREY ASSOCIATES LIMITED (05636655)
- Filing history for DREY ASSOCIATES LIMITED (05636655)
- People for DREY ASSOCIATES LIMITED (05636655)
- More for DREY ASSOCIATES LIMITED (05636655)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AD01 | Registered office address changed from Kpmg United Kingdom Plc 8 Salisbury Square London EC4Y 8BB to Kpmg United Kingdom Plc 15 Canada Square London E14 5GL on 24 March 2015 | |
26 Jun 2012 | AD01 | Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH on 26 June 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Waterlow Registrars Limited as a secretary | |
09 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Rinat Batyrgarejev as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Bandelakis Michael as a director | |
08 Jul 2010 | AP04 | Appointment of Waterlow Registrars Limited as a secretary | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Apr 2010 | AP01 | Appointment of Bandelakis Michael as a director | |
01 Apr 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
01 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | CH01 | Director's details changed for Prodromos Georgiou on 25 November 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Prodromos Georgiou as a director | |
10 Jul 2009 | 288a | Director appointed prodromos georgiou | |
25 Jun 2009 | 288b | Appointment terminated director anthony stroud | |
23 Jun 2009 | 288b | Appointment terminated secretary julian goulding | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Dec 2008 | 363a | Return made up to 25/11/08; full list of members |