Advanced company searchLink opens in new window

DRILLX HOLDINGS LIMITED

Company number 11081405

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
27 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
16 May 2023 AD01 Registered office address changed from Office C First Floor 75 Union Street Ryde Isle of Wight PO33 2LN United Kingdom to Office 9 Building 41 Newport Road Cowes PO31 8BX on 16 May 2023
04 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CH01 Director's details changed for Mr Jonathon Oliver James Mclean on 1 October 2020
30 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from Office C First Floor 75 Union Street Ryde Isle of Wight PO33 2NL United Kingdom to Office C First Floor 75 Union Street Ryde Isle of Wight PO33 2LN on 7 December 2017
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 300