Advanced company searchLink opens in new window

DRYMAS LIMITED

Company number 07815127

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)
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