DRAX STORAGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Registered office address changed from Foster Corner Main Road Drax Selby YO8 8PA England to 2B Mornington Terrace Mornington Terrace Harrogate HG1 5DH on 2025-02-19 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-06 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Appointment of Mrs Kate Louise Barker as a director on 2023-12-30 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | Termination of appointment of Michelle Depledge as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
09/01/239 January 2023 | Registered office address changed from Woodlands Long Drax Selby North Yorkshire YO8 8NH to Foster Corner Main Road Drax Selby YO8 8PA on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Micro company accounts made up to 2021-12-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mr Alan John Barker as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Director's details changed for Mr Alan John Barker on 2021-12-08 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company