Advanced company searchLink opens in new window

DRAYTON MANAGEMENT LIMITED

Company number 04316387

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
18 Oct 2016 TM01 Termination of appointment of Jacques Trachsel as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Mario Nunzio Rao as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Andrew James Gilfillan as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Juan Manuel Cid as a director on 18 October 2016
18 Oct 2016 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 18 October 2016
21 Jan 2016 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
30 Jul 2015 AP01 Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
02 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
19 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
03 Jun 2014 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 3 June 2014
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Sep 2013 AP02 Appointment of Panfry Limited as a director
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
07 Jun 2012 AP01 Appointment of Mr Andrew James Gilfillan as a director