- Company Overview for DDRAIG ASFFALT LTD (10876285)
- Filing history for DDRAIG ASFFALT LTD (10876285)
- People for DDRAIG ASFFALT LTD (10876285)
- More for DDRAIG ASFFALT LTD (10876285)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Aug 2018 | PSC01 | Notification of Michael Cowley as a person with significant control on 20 July 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from 61 Robins Lane Frome BA11 3ET United Kingdom to Byways Newbury Road Great Shefford Hungerford RG17 7DT on 15 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Natalie Froud as a director on 6 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Natalie Froud as a person with significant control on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Michael Luing Henry Cowley as a director on 6 February 2018 | |
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|