Advanced company searchLink opens in new window

DRUMMONDS INITIATIVES LIMITED

Company number 06492571

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA Accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
26 Apr 2013 AP01 Appointment of Mr Alex Mcgowan as a director on 24 April 2013
26 Apr 2013 TM01 Termination of appointment of Lawrence Nicol as a director on 25 April 2013
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from 5 Fuchsia House 4 Panyers Gardens Becontree Heath Essex RM10 7FF United Kingdom on 21 September 2012
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
16 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
16 Sep 2012 AP01 Appointment of Mr Lawrence Nicol as a director on 14 September 2012
16 Sep 2012 TM01 Termination of appointment of Robert John Edwards as a director on 14 September 2012
20 Jul 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
20 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Apr 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 19 April 2012
19 Apr 2012 AP01 Appointment of Robert Edwards as a director on 19 April 2012
19 Apr 2012 TM01 Termination of appointment of Third Party Formations Limited as a director on 19 April 2012
19 Apr 2012 TM01 Termination of appointment of Richard Peter Jobling as a director on 19 April 2012
19 Apr 2012 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 19 April 2012
17 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
24 Aug 2011 AA Accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
23 Nov 2010 AA Accounts made up to 28 February 2010
28 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director
17 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders