- Company Overview for DRAYBECK LIMITED (11488831)
- Filing history for DRAYBECK LIMITED (11488831)
- People for DRAYBECK LIMITED (11488831)
- More for DRAYBECK LIMITED (11488831)
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 |