Advanced company searchLink opens in new window

DRILLBOARD WORLDWIDE LIMITED

Company number 06286995

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)
11 Aug 2015 AA Total exemption full accounts made up to 30 June 2014
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AD01 Registered office address changed from 7 Coleherne Road London SW10 9BS on 30 June 2014
28 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
28 Jun 2014 AD01 Registered office address changed from Innovation House West Avenue Gosforth Newcastle upon Tyne NE3 4ES England on 28 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AD01 Registered office address changed from Lower Ground Floor 7 Coleherne Road London SW10 9BS on 21 August 2013
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
13 Jul 2010 TM02 Termination of appointment of Secretariat Officers Limited as a secretary
12 May 2010 CERTNM Company name changed blast hard LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Jun 2009 363a Return made up to 20/06/09; full list of members
24 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
15 Jul 2008 CERTNM Company name changed datacoach LIMITED\certificate issued on 16/07/08
07 Jul 2008 363a Return made up to 20/06/08; full list of members
07 Jul 2008 288c Director's change of particulars / tim gentles / 20/01/2008