DRILLGRAE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2022-05-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on 2021-11-09

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/12/2018 December 2020 CESSATION OF SONYA MICHELLE TRACEY AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET KIDDERMINSTER DY10 1ED UNITED KINGDOM

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOISEL TORILLO

View Document

16/04/1916 April 2019 CURREXT FROM 31/01/2020 TO 05/04/2020

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR SONYA TRACEY

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS MOISEL TORILLO

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 38 EASTBROOK CORBY NN18 9BN UNITED KINGDOM

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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