DRY DALE CONSULTING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Notification of Hub Consult Limited as a person with significant control on 2025-01-28

View Document

04/02/254 February 2025 Cessation of Samantha Jaine Drysdale as a person with significant control on 2025-01-28

View Document

30/10/2430 October 2024 Termination of appointment of Samantha Jaine Drysdale as a director on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Philip Nicholson as a director on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Director's details changed for Mrs Samantha Jaine Drysdale on 2024-03-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-07-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/07/199 July 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