Advanced company searchLink opens in new window

DRYAN TRADING LTD

Company number 10055180

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 342,600
14 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
09 Dec 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 9 December 2019
14 Nov 2019 TM01 Termination of appointment of Graeme David Godfrey as a director on 13 November 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
29 Nov 2018 AD01 Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 29 November 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CH01 Director's details changed for Mr Simon Dryan on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mr Simon Dryan as a person with significant control on 10 August 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 PSC07 Cessation of Graeme David Godfrey as a person with significant control on 28 November 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Graeme David Godfrey as a director on 14 October 2016
10 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-10
  • GBP 100