- Company Overview for DRAMMA LIMITED (09124026)
- Filing history for DRAMMA LIMITED (09124026)
- People for DRAMMA LIMITED (09124026)
- Insolvency for DRAMMA LIMITED (09124026)
- More for DRAMMA LIMITED (09124026)
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) |
---|---|---|---|
27 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2022 | WU15 | Notice of final account prior to dissolution | |
30 Nov 2021 | WU07 | Progress report in a winding up by the court | |
14 Nov 2020 | AD01 | Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 14 November 2020 | |
30 Oct 2020 | WU04 | Appointment of a liquidator | |
27 Dec 2018 | L64.04 | Dissolution deferment | |
27 Dec 2018 | L64.07 | Completion of winding up | |
19 Mar 2018 | COCOMP | Order of court to wind up | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 11 September 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Samantha O'connor as a director on 11 September 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Luke Allen Pfister as a director on 11 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
06 Mar 2018 | TM01 | Termination of appointment of Samantha O'connor as a director on 11 September 2017 | |
06 Mar 2018 | PSC07 | Cessation of Samantha Oconnor as a person with significant control on 11 September 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 1 Village Green Road Crayford Dartford DA1 4JX on 6 March 2018 | |
09 Sep 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2017 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 14 Carleton House Boulevard Drive London NW9 5QF on 3 March 2017 | |
17 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |