Advanced company searchLink opens in new window

DRENL LIMITED

Company number 08332548

Filter by category

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Keith Riley as a director on 1 February 2022
04 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
24 Nov 2020 AP01 Appointment of Miss Charlotte Elizabeth Brathwaite as a director on 1 November 2020
30 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Oct 2020 TM01 Termination of appointment of Martin Andrew Rowland as a director on 5 October 2020
13 Oct 2020 TM01 Termination of appointment of Isabel Boira-Segarra as a director on 5 October 2020
29 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU on 29 September 2020
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
12 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
18 Jan 2019 PSC07 Cessation of James Everett Brathwaite as a person with significant control on 29 November 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
16 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
16 Jul 2018 MR04 Satisfaction of charge 083325480001 in full
20 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 130.17