- Company Overview for DRYMAS LIMITED (07815127)
- Filing history for DRYMAS LIMITED (07815127)
- People for DRYMAS LIMITED (07815127)
- More for DRYMAS LIMITED (07815127)
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) |
---|---|---|---|
12 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
18 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
06 May 2021 | PSC04 | Change of details for Mr Michael Anthony Sisson as a person with significant control on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from White House Wollaton Street Nottingham NG1 5GF United Kingdom to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 6 May 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to White House Wollaton Street Nottingham NG1 5GF on 26 January 2021 | |
06 Jul 2020 | AP01 | Appointment of Mrs Kirsty Louise Sisson as a director on 6 July 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
02 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Duncan James Rycroft as a director on 14 March 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |