- Company Overview for DRAX INVESTMENTS LIMITED (09994715)
- Filing history for DRAX INVESTMENTS LIMITED (09994715)
- People for DRAX INVESTMENTS LIMITED (09994715)
- Charges for DRAX INVESTMENTS LIMITED (09994715)
- More for DRAX INVESTMENTS LIMITED (09994715)
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) |
---|---|---|---|
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | PSC07 | Cessation of Frances Margaret Stewart as a person with significant control on 15 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Tim Pat Dufficy as a person with significant control on 15 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | MA | Memorandum and Articles of Association | |
27 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2022 | SH08 | Change of share class name or designation | |
28 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Maurice Patrick Keogh on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Tim Pat Dufficy as a person with significant control on 1 March 2021 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Tim Pat Dufficy on 1 March 2021 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Maurice Patrick Keogh on 1 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Maurice Patrick Keogh as a person with significant control on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 198 Hockley Road Rayleigh Essex SS6 8ET England to Unit 12 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD on 1 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Tim Pat Dufficy as a person with significant control on 8 February 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr Maurice Patrick Keogh as a person with significant control on 8 February 2021 |