Advanced company searchLink opens in new window

DRAYBECK LIMITED

Company number 11488831

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 AD01 Registered office address changed from 113 Long Street Birmingham B11 1SB England to 215 Percy Road Birmingham B11 3LB on 14 December 2023
14 Dec 2023 PSC07 Cessation of Mohammed Fahmid Hasan as a person with significant control on 30 June 2022
14 Dec 2023 PSC01 Notification of Zafar Khan as a person with significant control on 30 June 2022
14 Dec 2023 AP01 Appointment of Mr Zafar Khan as a director on 30 June 2022
14 Dec 2023 TM01 Termination of appointment of Mohammed Fahmid Hasan as a director on 30 June 2022
07 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Dec 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 31 July 2019
03 Jun 2020 PSC01 Notification of Mohammed Fahmid Hasan as a person with significant control on 1 August 2019
03 Jun 2020 TM01 Termination of appointment of Ceri Richard John as a director on 31 July 2019
03 Jun 2020 AP01 Appointment of Mr Mohammed Fahmid Hasan as a director on 1 August 2019
03 Jun 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 113 Long Street Birmingham B11 1SB on 3 June 2020