Advanced company searchLink opens in new window

DRONFIELD INTEGRITY LTD

Company number 09206743

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)
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
  • GBP 1
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
  • GBP 1