Advanced company searchLink opens in new window

DRUMROLL INTERNATIONAL LIMITED

Company number 07199668

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
07 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Nov 2011 TM01 Termination of appointment of Anne-Maria Slater as a director
16 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mrs Anne-Maria Slater on 23 March 2011
16 May 2011 CH01 Director's details changed for Mr Richard Paling on 23 March 2011
13 May 2011 AD01 Registered office address changed from 11 Monarch Close Rugby CV21 1NX United Kingdom on 13 May 2011
13 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
08 Mar 2011 CH01 Director's details changed for Mrs Anne-Maria Slater on 3 March 2011
08 Mar 2011 TM01 Termination of appointment of Simon Cady as a director
23 Mar 2010 NEWINC Incorporation