- Company Overview for DRIFT CAPITAL LTD (07141332)
- Filing history for DRIFT CAPITAL LTD (07141332)
- People for DRIFT CAPITAL LTD (07141332)
- More for DRIFT CAPITAL LTD (07141332)
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
|
|
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
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
|
|
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
|
|
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 |