- Company Overview for DRAPPUS INVESTMENTS LIMITED (07950781)
- Filing history for DRAPPUS INVESTMENTS LIMITED (07950781)
- People for DRAPPUS INVESTMENTS LIMITED (07950781)
- Charges for DRAPPUS INVESTMENTS LIMITED (07950781)
- Insolvency for DRAPPUS INVESTMENTS LIMITED (07950781)
- More for DRAPPUS INVESTMENTS LIMITED (07950781)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | 4.70 | Declaration of solvency | |
13 Jun 2014 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside LO1 5JW on 13 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 079507810002 | |
14 Nov 2013 | CH01 | Director's details changed for Ms Paru Bavalia on 12 November 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 5 April 2013 | |
22 Oct 2013 | MR01 | Registration of charge 079507810002 | |
22 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
25 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | NEWINC |
Incorporation
|