- Company Overview for THE DRONES BAND LIMITED (09974858)
- Filing history for THE DRONES BAND LIMITED (09974858)
- People for THE DRONES BAND LIMITED (09974858)
- More for THE DRONES BAND LIMITED (09974858)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2024 | DS01 | Application to strike the company off the register | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
23 Oct 2016 | TM01 | Termination of appointment of Gary David Callender as a director on 21 October 2016 | |
23 Oct 2016 | TM01 | Termination of appointment of Christopher Leonard Hewitt as a director on 21 October 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Martin Stuart Smith as a director on 20 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Glenn Jones as a director on 20 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 27 Tamworth Avenue Whitefield Manchester M45 6UH United Kingdom to C/O Stephen Cundall 20 Fleetwith Close, Middleton, Manchester Fleetwith Close Middleton Manchester M24 5TB on 20 September 2016 | |
28 Feb 2016 | AP01 | Appointment of Mr. Martin Stuart Smith as a director on 26 February 2016 | |
28 Feb 2016 | AP01 | Appointment of Mr. Stephen Cundall as a director on 26 February 2016 | |
28 Feb 2016 | AP01 | Appointment of Mr. Gary David Callender as a director on 26 February 2016 |