DRURYWAY SAMBA LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Notice of completion of voluntary arrangement

View Document

16/01/2416 January 2024 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

01/07/211 July 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-07-01

View Document

17/01/1417 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

19/07/1319 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013

View Document

02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008

View Document

04/09/094 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/11/0826 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008

View Document

21/01/0821 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/075 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0617 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/01/069 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP

View Document

10/01/0510 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0510 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

10/01/0510 January 2005 DECLARATION OF SOLVENCY

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED CONEX-SANBRA LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

26/04/0326 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 19/03/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 1 KINGSWAY LONDON WC2B 6XF

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 LOCATION OF DEBENTURE REGISTER

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

09/04/969 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/969 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

22/05/8722 May 1987 NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

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