- Company Overview for DRAPER DODDS AND YOUNG LIMITED (11255700)
- Filing history for DRAPER DODDS AND YOUNG LIMITED (11255700)
- People for DRAPER DODDS AND YOUNG LIMITED (11255700)
- More for DRAPER DODDS AND YOUNG LIMITED (11255700)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ on 17 May 2019 | |
16 Apr 2018 | PSC01 | Notification of Bahavana Neelesh Vyas as a person with significant control on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Bahavana Neelesh Vyas as a director on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Michal Adamowicz as a director on 16 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Michal Adamowicz as a person with significant control on 16 April 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|