Advanced company searchLink opens in new window

DRIFT CAPITAL LTD

Company number 07141332

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Sep 2013 TM01 Termination of appointment of Steve Grindrod as a director
21 Aug 2013 TM02 Termination of appointment of Canon Secretaries Limited as a secretary
21 Aug 2013 AP01 Appointment of Mr Steven Thomas Grindrod as a director
19 Aug 2013 CERTNM Company name changed workspace (cheshire) LTD\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
20 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr John Lee Hickens on 31 December 2011
13 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Sep 2012 TM01 Termination of appointment of Steve Grindrod as a director
13 Sep 2012 AP01 Appointment of Mr John Lee Hickens as a director
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Feb 2011 CERTNM Company name changed realglobe LTD.\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
08 Feb 2010 TM01 Termination of appointment of Robert Kelford as a director
08 Feb 2010 AP01 Appointment of Mr Steven Thomas Grindrod as a director
08 Feb 2010 AP04 Appointment of Canon Secretaries as a secretary
08 Feb 2010 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 February 2010
31 Jan 2010 NEWINC Incorporation