Advanced company searchLink opens in new window

DRAYSON RACING FORMULA E TEAM LIMITED

Company number 08332091

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2018 AD01 Registered office address changed from Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 May 2018
29 Apr 2018 LIQ01 Declaration of solvency
29 Apr 2018 600 Appointment of a voluntary liquidator
29 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-05
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
11 Apr 2017 AD01 Registered office address changed from The Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England to Grand Union Studios 332 Ladbroke Grove London W10 5AD on 11 April 2017
09 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from Unit 29 Chancerygate Business Centre Langford Lane Kidlington OX5 1FQ to The Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 13 July 2016
04 Feb 2016 TM02 Termination of appointment of Paresh Patel as a secretary on 31 January 2016
04 Feb 2016 TM01 Termination of appointment of Paresh Patel as a director on 31 January 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
16 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
13 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AP03 Appointment of Mr Paresh Patel as a secretary
06 Jan 2014 AP01 Appointment of Mr Paresh Patel as a director
06 Jan 2014 TM02 Termination of appointment of Elspeth Drayson as a secretary
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
14 Dec 2012 NEWINC Incorporation