DRN DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Registered office address changed from 6 Eskdale Drive Middleton Manchester M24 5WJ England to 56 Springfield Lane Royton Oldham OL2 6XW on 2021-10-14 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BETHANY PRICE |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR DAVID PAUL DUNLEAVY |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL DUNLEAVY |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
12/03/2012 March 2020 | COMPANY NAME CHANGED DPD CLEANING SERVICES LTD CERTIFICATE ISSUED ON 12/03/20 |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUNLEAVY |
11/03/2011 March 2020 | DIRECTOR APPOINTED MISS BETHANY GRACE PRICE |
11/03/2011 March 2020 | CESSATION OF DAVID PAUL DUNLEAVY AS A PSC |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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