- Company Overview for DRENL LIMITED (08332548)
- Filing history for DRENL LIMITED (08332548)
- People for DRENL LIMITED (08332548)
- Charges for DRENL LIMITED (08332548)
- More for DRENL LIMITED (08332548)
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
|