- Company Overview for DRIFT CONSULTING SERVICES LTD (10400860)
- Filing history for DRIFT CONSULTING SERVICES LTD (10400860)
- People for DRIFT CONSULTING SERVICES LTD (10400860)
- Insolvency for DRIFT CONSULTING SERVICES LTD (10400860)
- More for DRIFT CONSULTING SERVICES LTD (10400860)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2021 | |
26 May 2020 | AD01 | Registered office address changed from Wild Hatch Greenview Avenue Leigh Kent TN11 8QT England to 41 Kingston Street Cambridge CB1 2NU on 26 May 2020 | |
14 May 2020 | LIQ01 | Declaration of solvency | |
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | AA | Micro company accounts made up to 28 February 2020 | |
11 Feb 2020 | AA01 | Current accounting period extended from 30 September 2019 to 28 February 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from Charlton Park Lodge Cemetery Lane London SE7 8DZ United Kingdom to Wild Hatch Greenview Avenue Leigh Kent TN11 8QT on 12 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Luke Westoby on 11 April 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|