Advanced company searchLink opens in new window

DRYDEN DEVELOPMENTS LTD

Company number 11209906

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)
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
  • GBP 1