- Company Overview for DRANT DESIGNS UK LTD (06233077)
- Filing history for DRANT DESIGNS UK LTD (06233077)
- People for DRANT DESIGNS UK LTD (06233077)
- More for DRANT DESIGNS UK LTD (06233077)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2010 | TM01 | Termination of appointment of Andrew Manning as a director | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2009 | CERTNM |
Company name changed drant design LTD\certificate issued on 13/12/09
|
|
03 Dec 2009 | AD01 | Registered office address changed from Castle View Cottage 81 Carisbrooke High Street Carisbrooke, Newport Isle of Wight PO30 1NT on 3 December 2009 | |
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | CONNOT | Change of name notice | |
07 Oct 2009 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Jan 2009 | 288b | Appointment Terminated Secretary christopher murphy | |
23 Jan 2009 | 288a | Director appointed andrew manning | |
11 Jul 2008 | 288c | Secretary's Change of Particulars / christopher murphy / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: berry hill flat; Street was: oatlands, now: berry hill flat; Area was: copse lane, now: 85 carisbrooke high street; Post Town was: freshwater, now: newport; Post Code was: PO40 9DB, now: PO30 1NT; Country was: , now: united kingd | |
10 Jul 2008 | 288c | Director's Change of Particulars / liam verstraeten / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: castleview cottage; Street was: flat 1, now: 81 carisbrooke high street; Area was: 83 carisbrooke high street, now: ; Country was: , now: united kingdom | |
10 Jul 2008 | 363a | Return made up to 01/05/08; full list of members | |
01 May 2007 | NEWINC | Incorporation |