- Company Overview for DRA DONA UK LIMITED (12254916)
- Filing history for DRA DONA UK LIMITED (12254916)
- People for DRA DONA UK LIMITED (12254916)
- More for DRA DONA UK LIMITED (12254916)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AD01 | Registered office address changed from 19 Armstrong Road Nottingham NG6 7AS England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 31 May 2022 | |
30 May 2022 | PSC01 | Notification of Anthony Logan as a person with significant control on 24 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Anthony Logan as a director on 24 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 May 2022 | PSC07 | Cessation of Denilson Harrison Respect Asemota as a person with significant control on 24 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Denilson Harrison Respect Asemota as a director on 24 May 2022 | |
09 Dec 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|