- Company Overview for DRAFT HOUSE NC LIMITED (06907195)
- Filing history for DRAFT HOUSE NC LIMITED (06907195)
- People for DRAFT HOUSE NC LIMITED (06907195)
- Charges for DRAFT HOUSE NC LIMITED (06907195)
- More for DRAFT HOUSE NC LIMITED (06907195)
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) |
---|---|---|---|
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Jan 2019 | PSC02 | Notification of Draft House Holding Limited as a person with significant control on 6 April 2016 | |
18 Jan 2019 | TM01 | Termination of appointment of Charles Senff Mcveigh as a director on 13 December 2018 | |
17 Jan 2019 | AP01 | Appointment of Mr James Richard Brown as a director on 13 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Neil Allan Simpson as a director on 13 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 238 Shepherds Bush Road London W6 7NL to 3rd & 4th Floor, Fergusson House 124-128 City Road London EC1V 2NJ on 16 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr David Mcdowall as a director on 13 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Alan Martin Dickie as a director on 13 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr James Bruce Watt as a director on 13 December 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
03 Jul 2018 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
03 Jul 2018 | AC92 | Restoration by order of the court | |
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 30 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
15 Mar 2016 | AA | Accounts for a dormant company made up to 25 October 2015 | |
30 Sep 2015 | AUD | Auditor's resignation | |
10 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 26 October 2014 | |
04 Mar 2015 | AD01 | Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 27 October 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|