Advanced company searchLink opens in new window

DRAIGCON LTD

Company number 11111923

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 RP05 Registered office address changed to PO Box 4385, 11111923: Companies House Default Address, Cardiff, CF14 8LH on 19 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 TM01 Termination of appointment of Andrew John Patrick as a director on 1 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 Nov 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Jun 2019 TM01 Termination of appointment of Carl Gary Whiteley as a director on 19 June 2019
19 Jun 2019 AP01 Appointment of Mr Andrew John Patrick as a director on 19 June 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
06 Nov 2018 CH01 Director's details changed for Mr Carl Whiteley on 6 November 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
09 Jan 2018 AD01 Registered office address changed from 41 Chruch Road New Mills Derbyshire SK22 4NU England to C/O Moviescape Welkin Mill Stockport SK6 2BH on 9 January 2018
14 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-14
  • GBP 100