DRAYKES IT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Withdraw the company strike off application

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

17/06/2017 June 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048581330001

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CESSATION OF ANNMARIE HEALY AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MCGHEE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE HEALY

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR COLIN MCGHEE

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/05/1830 May 2018 CESSATION OF DARREN SHEPHERD AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE HEALY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SHEPHERD

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MISS ANNMARIE HEALY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/11/151 November 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/11/148 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O MAPLE RESOURCING LIMITED BLACK SEA HOUIE 72 WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

18/09/1418 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 47A VALLANCE ROAD LONDON E1 5AB ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/09/115 September 2011 DIRECTOR APPOINTED MR DARREN SHEPHERD

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR HAKIM BHUIYAN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY HAKIM BHUIYAN

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAKIM BHUIYAN / 01/07/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HAKIM BHUIYAN / 01/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAKIM BHUIYAN / 06/08/2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 11 INVERNESS MEWS LONDON E16 2SP ENGLAND

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR HAKIM BHUIYAN

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DRAYKES IT SOLUTIONS (UK) LTD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY RUSSEL DINIZ

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 47A VALLANCE ROAD LONDON UK E1 5AB UNITED KINGDOM

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR HAKIM BHUIYAN

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR HAKIM BHUIYAN

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR HAKIM BHUIYAN

View Document

07/10/097 October 2009 CORPORATE DIRECTOR APPOINTED DRAYKES IT SOLUTIONS (UK) LTD

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSEL DINIZ

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 11 INVERNESS MEWS LONDON E16 2SP UK

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSEL DINIZ / 08/02/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 4 SUNDERLAND POINT 1 HULL PLACE LONDON E16 2SN

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR AILLIN QUADROS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MARIO DA CUNHA E SOUSA

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 91 ROMAN ROAD LONDON E2 0QN

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED RACHEAL GRACE LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 37 FALCONWOOD CHASE WORSLEY GTR MANCHESTER M28 1FG

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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