- Company Overview for DREIBLATT LIMITED (09320573)
- Filing history for DREIBLATT LIMITED (09320573)
- People for DREIBLATT LIMITED (09320573)
- More for DREIBLATT LIMITED (09320573)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
22 May 2015 | CERTNM |
Company name changed dreiblatt holdings LIMITED\certificate issued on 22/05/15
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 November 2014
|
|
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from Ashwells Associates Limited, 2Nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 24 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Jasmeet Obhrai as a director on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 20 November 2014 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|