- Company Overview for DRAYOVER LTD (12630728)
- Filing history for DRAYOVER LTD (12630728)
- People for DRAYOVER LTD (12630728)
- More for DRAYOVER LTD (12630728)
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) |
---|---|---|---|
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2025 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | AD01 | Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 February 2024 | |
03 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Nov 2021 | PSC02 | Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021 | |
03 Nov 2021 | PSC07 | Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021 | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | AD01 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021 | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|