Advanced company searchLink opens in new window

D S DRYLINING LIMITED

Company number 06741122

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 99
06 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Stefan Lee Turton on 4 November 2009
02 Nov 2009 TM01 Termination of appointment of Darrell Turton as a director
22 Dec 2008 88(2) Ad 04/11/08 gbp si 99@1=99 gbp ic 1/100
22 Dec 2008 288a Director appointed stefan lee turton
10 Dec 2008 288a Director appointed darrell turton
10 Dec 2008 287 Registered office changed on 10/12/2008 from 84A high street, southall, middlesex UB1 3DB U.K.
05 Nov 2008 288b Appointment Terminated Director ela shah
05 Nov 2008 288b Appointment Terminated Secretary ashok bhardwaj
05 Nov 2008 288b Appointment Terminated Director bhardwaj corporate services LIMITED
04 Nov 2008 NEWINC Incorporation