DRY DALE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Micro company accounts made up to 2024-07-31 |
04/02/254 February 2025 | Notification of Hub Consult Limited as a person with significant control on 2025-01-28 |
04/02/254 February 2025 | Cessation of Samantha Jaine Drysdale as a person with significant control on 2025-01-28 |
30/10/2430 October 2024 | Termination of appointment of Samantha Jaine Drysdale as a director on 2024-10-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
29/10/2429 October 2024 | Appointment of Mr Philip Nicholson as a director on 2024-10-29 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Director's details changed for Mrs Samantha Jaine Drysdale on 2024-03-15 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
23/01/2423 January 2024 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-07-31 |
28/08/2328 August 2023 | Confirmation statement made on 2023-08-28 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-07-31 |
22/11/2222 November 2022 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-07-31 |
27/01/2227 January 2022 | Sub-division of shares on 2022-01-20 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
09/07/199 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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