- Company Overview for DRONFIELD INTEGRITY LTD (09206743)
- Filing history for DRONFIELD INTEGRITY LTD (09206743)
- People for DRONFIELD INTEGRITY LTD (09206743)
- More for DRONFIELD INTEGRITY LTD (09206743)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
11 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
28 Feb 2016 | AP01 | Appointment of Mrs Tina Campbell as a director on 9 January 2016 | |
28 Feb 2016 | TM01 | Termination of appointment of Ian Duck as a director on 9 January 2016 | |
28 Feb 2016 | AD01 | Registered office address changed from Flat 58, Mount View Court Green Lane London N8 0SG United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 February 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 6 Jordan Meadow Ashburton Newton Abbot TQ13 7BZ United Kingdom to Flat 58, Mount View Court Green Lane London N8 0SG on 18 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Ian Duck as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Joshua Chew as a director on 10 December 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Marvin Sterling as a director on 29 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Flat 1, St Davids Court South Street Romford RM1 2AJ to 6 Jordan Meadow Ashburton Newton Abbot TQ13 7BZ on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Joshua Chew as a director on 29 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 Apr 2015 | AP01 | Appointment of Marvin Sterling as a director on 17 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Russell North as a director on 17 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Aaron Havron as a director on 17 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 125 Raylands Way Leeds LS10 4AH United Kingdom to Flat 1, St Davids Court South Street Romford RM1 2AJ on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Russell North as a director on 17 April 2015 | |
09 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 1 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Aaron Havron as a director on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 125 Raylands Way Leeds LS10 4AH on 9 October 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|