- Company Overview for DRUMBEAT ENERGY LIMITED (07976975)
- Filing history for DRUMBEAT ENERGY LIMITED (07976975)
- People for DRUMBEAT ENERGY LIMITED (07976975)
- More for DRUMBEAT ENERGY LIMITED (07976975)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
10 Jan 2014 | TM01 | Termination of appointment of Graham Mills as a director | |
10 Jan 2014 | TM01 | Termination of appointment of John Mulholland as a director | |
03 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Jan 2013 | CERTNM |
Company name changed emreg on-site LIMITED\certificate issued on 21/01/13
|
|
18 Jan 2013 | AP01 | Appointment of Mr John Anthony Dixon Mulholland as a director | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Jul 2012 | AP01 | Appointment of Graham Sutton Mills as a director | |
30 Jul 2012 | AP01 | Appointment of Edward Norman Simon Gibson as a director | |
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | AD01 | Registered office address changed from Dunsford Mill House Mildenhall Marlborough Wiltshire SN8 2NG United Kingdom on 24 July 2012 | |
19 Apr 2012 | CERTNM |
Company name changed sevco 5086 LIMITED\certificate issued on 19/04/12
|
|
18 Apr 2012 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
17 Apr 2012 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 17 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Mr Martin George Selwyn Gibson as a director | |
06 Mar 2012 | NEWINC | Incorporation |