DRIOREO LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1910 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINGA PRADO

View Document

13/12/1813 December 2018 CESSATION OF AMY CARR AS A PSC

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/06/1820 June 2018 PREVSHO FROM 30/04/2018 TO 05/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINGA PRADO

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMY CARR

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

03/11/173 November 2017 DIRECTOR APPOINTED LOWELL VILLANUEVA

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS DOMINGA PRADO

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 3 RUDGRAVE MEWS WALLASEY CH44 0EZ UNITED KINGDOM

View Document

04/04/174 April 2017 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