- Company Overview for DRUMMONDS INITIATIVES LIMITED (06492571)
- Filing history for DRUMMONDS INITIATIVES LIMITED (06492571)
- People for DRUMMONDS INITIATIVES LIMITED (06492571)
- More for DRUMMONDS INITIATIVES LIMITED (06492571)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
13 May 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
26 Apr 2013 | AP01 | Appointment of Mr Alex Mcgowan as a director on 24 April 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Lawrence Nicol as a director on 25 April 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
21 Sep 2012 | AD01 | Registered office address changed from 5 Fuchsia House 4 Panyers Gardens Becontree Heath Essex RM10 7FF United Kingdom on 21 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
16 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
16 Sep 2012 | AP01 | Appointment of Mr Lawrence Nicol as a director on 14 September 2012 | |
16 Sep 2012 | TM01 | Termination of appointment of Robert John Edwards as a director on 14 September 2012 | |
20 Jul 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Apr 2012 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 19 April 2012 | |
19 Apr 2012 | AP01 | Appointment of Robert Edwards as a director on 19 April 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of Third Party Formations Limited as a director on 19 April 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of Richard Peter Jobling as a director on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 19 April 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts made up to 28 February 2010 | |
28 Sep 2010 | AP01 | Appointment of Richard Peter Jobling as a director | |
17 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders |