- Company Overview for DRAIGCON LTD (11111923)
- Filing history for DRAIGCON LTD (11111923)
- People for DRAIGCON LTD (11111923)
- More for DRAIGCON LTD (11111923)
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
|
|
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
Statement of capital on 2017-12-14
|