Advanced company searchLink opens in new window

DRAWBONUS LIMITED

Company number 02859782

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)
28 Nov 2023 MR04 Satisfaction of charge 028597820008 in full
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-27
25 Nov 2020 CONNOT Change of name notice
20 Oct 2020 AC92 Restoration by order of the court
20 Oct 2020 CERTNM Company name changed mezzo\certificate issued on 20/10/20
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 TM01 Termination of appointment of Toby Charles Harris as a director on 31 December 2017
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
08 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
26 Oct 2016 MR05 All of the property or undertaking has been released from charge 028597820008
26 Oct 2016 MR04 Satisfaction of charge 028597820007 in full
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
15 Dec 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
09 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Mr Toby Charles Harris as a director on 1 December 2014
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
19 Dec 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 MR01 Registration of charge 028597820008