Advanced company searchLink opens in new window

DROMALOUR LTD

Company number 07616451

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)
29 Mar 2019 PSC04 Change of details for Mr Adrian Bolster as a person with significant control on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 364 Anlaby Road Hull HU3 6NS to 358 Anlaby Road Hull HU3 6NS on 29 March 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
14 Dec 2017 TM01 Termination of appointment of Joseph Tandey as a director on 8 December 2017
10 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Adrian Bolster on 24 February 2017
24 Feb 2017 CH01 Director's details changed for Mr Alan Cheshire on 24 February 2017
25 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
18 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
04 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
30 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014 CH01 Director's details changed for Mr Adrian Bolster on 1 March 2014
30 May 2014 CH01 Director's details changed for Mr Alan Cheshire on 1 March 2014
27 May 2014 AP01 Appointment of Mr Alan Cheshire as a director
27 May 2014 AP01 Appointment of Mr Adrian Bolster as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2022.
23 Apr 2014 AD01 Registered office address changed from 59 Wassand Street Kingston upon Hull Hull HU3 4AL England on 23 April 2014
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Jun 2013 CERTNM Company name changed surebroadband (infrastructure) LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
14 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Jun 2012 AP01 Appointment of Mr David Michael Wood as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26.05.2022.