DRON & WRIGHT (LONDON) LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

27/04/2427 April 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Steven Edward Dark on 2023-07-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GERALD CHAPMAN

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR RICHARD GERALD CHAPMAN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 80 CANNON STREET LONDON EC4N 6HL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/08/1421 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ANDREW CASLEY SIMPSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD GILBURT

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD GILBURT

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR ANDREW CASLEY SIMPSON

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/08/102 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GILBURT / 23/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD DARK / 23/07/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GILBERT / 24/07/2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AQ

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED BURGON STREET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 5 BURGON STREET ST. ANDREW'S HILL LONDON EC4V 5DB

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 16/08/91

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 16/08/91

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED TALL CEDAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/08/91

View Document

23/07/9123 July 1991 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