Advanced company searchLink opens in new window

DRAFT HOUSE NC LIMITED

Company number 06907195

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2