DRUMVULMAN ONE LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

09/07/249 July 2024 Registered office address changed from Suite 7 Pier House Wallgate, Wigan WN3 4AL United Kingdom to Unit 3, 22 Westgate Grantham NG31 6LU on 2024-07-09

View Document

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

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-28 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

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

View Accounts

08/11/218 November 2021 Cessation of Charli Green as a person with significant control on 2021-10-27

View Document

04/11/214 November 2021 Notification of Rebecca Nayanga as a person with significant control on 2021-10-27

View Document

03/11/213 November 2021 Appointment of Ms Rebecca Nayanga as a director on 2021-10-27

View Document

03/11/213 November 2021 Termination of appointment of Charli Green as a director on 2021-10-27

View Document

31/10/2131 October 2021 Registered office address changed from 17 Melville Street Wombwell Barnsley S73 8HJ England to Suite 7 Pier House Wallgate, Wigan WN3 4AL on 2021-10-31

View Document

29/09/2129 September 2021 Incorporation

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