- Company Overview for DRUSILLAS INN LIMITED (09109713)
- Filing history for DRUSILLAS INN LIMITED (09109713)
- People for DRUSILLAS INN LIMITED (09109713)
- Charges for DRUSILLAS INN LIMITED (09109713)
- Insolvency for DRUSILLAS INN LIMITED (09109713)
- More for DRUSILLAS INN LIMITED (09109713)
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) |
---|---|---|---|
07 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Drusillas Inn Wigbeth Horton Wimborne Dorset BH21 7JH to 8a Carlton Crescent Southampton SO15 2EZ on 18 February 2020 | |
17 Feb 2020 | LIQ02 | Statement of affairs | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
08 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
10 Dec 2014 | MR01 | Registration of charge 091097130001, created on 1 December 2014 | |
04 Dec 2014 | ANNOTATION |
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
18 Sep 2014 | AP01 | Appointment of Mrs Valerie Irene Prowse as a director on 1 September 2014 | |
13 Aug 2014 | CERTNM |
Company name changed drusillas restaurant LIMITED\certificate issued on 13/08/14
|
|
01 Jul 2014 | NEWINC |
Incorporation
|