- Company Overview for DRAYTON PRIME LTD (13615369)
- Filing history for DRAYTON PRIME LTD (13615369)
- People for DRAYTON PRIME LTD (13615369)
- More for DRAYTON PRIME LTD (13615369)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
07 Feb 2024 | AP01 | Appointment of Mr Festus Okeoghene Ariawhoral as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Kiven Vhusimuzi Mvududu as a director on 7 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
30 Jun 2023 | AP01 | Appointment of Mr Kailash Singh Chauhan as a director on 30 June 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Jan 2023 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury BL9 5BJ England to 5 Trefelin Street Port Talbot SA13 1DQ on 17 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
17 Jan 2023 | AP01 | Appointment of Miss Laura Joan Evans as a director on 17 January 2023 | |
17 Jan 2023 | PSC01 | Notification of Laura Joan Evans as a person with significant control on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of David Ryder as a director on 17 January 2023 | |
17 Jan 2023 | TM02 | Termination of appointment of David Ryder as a secretary on 17 January 2023 | |
17 Jan 2023 | PSC07 | Cessation of David Ryder as a person with significant control on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 1111 Woodland Road Hinckley LE10 1JG England to Fernhills Business Centre Foerster Chambers Todd Street Bury BL9 5BJ on 17 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to 1111 Woodland Road Hinckley LE10 1JG on 12 January 2023 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
20 Sep 2021 | TM01 | Termination of appointment of Peter Neil Gow as a director on 20 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Peter Neil Gow as a director on 10 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | AP03 | Appointment of Mr David Ryder as a secretary on 13 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr David Ryder as a director on 13 September 2021 | |
13 Sep 2021 | PSC01 | Notification of David Ryder as a person with significant control on 13 September 2021 |