- Company Overview for 89 DRUMMOND ROAD LTD (06664806)
- Filing history for 89 DRUMMOND ROAD LTD (06664806)
- People for 89 DRUMMOND ROAD LTD (06664806)
- More for 89 DRUMMOND ROAD LTD (06664806)
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) |
---|---|---|---|
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from C/O Norwich Accountancy Services Ltd Level 2 London House 68-72 London Street Norwich NR2 1JT England to C/O Norwich Accountancy Services Ltd London House, 68-72 London Street Norwich NR2 1JT on 1 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 60 the Street North Lopham Diss Norfolk IP22 2LT England to C/O Norwich Accountancy Services Ltd Level 2 London House 68-72 London Street Norwich NR2 1JT on 28 August 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Aug 2015 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AP01 | Appointment of Michael Turpin as a director on 16 January 2014 | |
24 Aug 2015 | RT01 | Administrative restoration application | |
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | TM01 | Termination of appointment of Darren Lawes as a director | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2012 | AD01 | Registered office address changed from 20 Central Avenue St Andrew's Business Park Norwich Norfolk NR7 0HR on 31 May 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from 54a Ampthill Road Maulden Bedford MK45 2DH United Kingdom on 13 July 2010 |