Advanced company searchLink opens in new window

DREIBLATT LIMITED

Company number 09320573

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)
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
  • GBP 100
22 May 2015 CERTNM Company name changed dreiblatt holdings LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 November 2014
  • GBP 100
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)