Advanced company searchLink opens in new window

DRAYTONIA MOORGATE MANAGEMENT COMPANY LIMITED

Company number 06366266

Filter by category

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2013 DS01 Application to strike the company off the register
04 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
04 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
26 Sep 2011 CH02 Director's details changed for Draytonia Limited on 15 February 2011
26 Sep 2011 CH01 Director's details changed for Jeffery Edward Rodwell Marler Harvey on 12 September 2010
22 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Feb 2011 AD01 Registered office address changed from Globe Housee Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 15 February 2011
17 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
24 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
13 Jan 2009 287 Registered office changed on 13/01/2009 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
13 Jan 2009 288b Appointment Terminated Director wilchap nominees LIMITED
13 Jan 2009 288b Appointment Terminated Secretary wilkin chapman company secretarial services LIMITED
13 Jan 2009 288a Director appointed draytonia LIMITED
13 Jan 2009 288a Director and secretary appointed jeffery edward rodwell marler harvey
04 Dec 2008 AA Accounts made up to 30 September 2008
04 Nov 2008 363a Return made up to 11/09/08; full list of members
18 Feb 2008 MA Memorandum and Articles of Association
18 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2007 CERTNM Company name changed wilchap 487 LIMITED\certificate issued on 22/11/07