FINAL DRAUGHT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/219 April 2021 PREVEXT FROM 30/10/2020 TO 31/03/2021

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 9C ALDERNEY ROAD LONDON E1 4EG ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/11/1911 November 2019 CESSATION OF JUDY ROSE LLOYD AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL GOKOOL / 24/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD SIBLE HEDINGHAM CO9 3LZ ENGLAND

View Document

23/07/1923 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1730 October 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