Advanced company searchLink opens in new window

DRAMMA LIMITED

Company number 09124026

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
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