- Company Overview for DRYDEN DEVELOPMENTS LTD (11209906)
- Filing history for DRYDEN DEVELOPMENTS LTD (11209906)
- People for DRYDEN DEVELOPMENTS LTD (11209906)
- Charges for DRYDEN DEVELOPMENTS LTD (11209906)
- More for DRYDEN DEVELOPMENTS LTD (11209906)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 February 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mr Garry Howlett as a director on 28 February 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Ahmed Chakmakchi as a director on 21 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Ahmed Chakmakchi as a person with significant control on 21 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Gary Paul Howlett as a person with significant control on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Gary Paul Howlett as a director on 21 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Gary Paul Howlett as a director on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Ahmed Chakmakchi as a director on 21 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Gary Howlett as a person with significant control on 21 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Ahmed Chakmakchi as a person with significant control on 21 January 2020 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Apr 2019 | MR01 | Registration of charge 112099060002, created on 27 March 2019 | |
09 Apr 2019 | MR01 | Registration of charge 112099060001, created on 27 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from 6-7 Basepoint Business Centre Yeoford Way Marsh Barton Exeter EX2 8LB United Kingdom to 48 Queen Street Exeter EX4 3SR on 24 September 2018 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|