DRYDOCK AUTOS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 21/09/2321 September 2023 | Termination of appointment of Paras Jivabhai Sida as a director on 2022-01-14 |
| 21/09/2321 September 2023 | Micro company accounts made up to 2021-03-31 |
| 21/09/2321 September 2023 | Appointment of Mr Vismantas Andziulevicius as a director on 2022-01-14 |
| 21/09/2321 September 2023 | Confirmation statement made on 2022-03-08 with updates |
| 21/09/2321 September 2023 | Notification of Vismanthas Andziulevicius as a person with significant control on 2022-01-14 |
| 21/09/2321 September 2023 | Cessation of Nicolae Bledea as a person with significant control on 2022-01-14 |
| 26/05/2326 May 2023 | Registered office address changed from Capstan House Tilbury Freeport Tilbury RM18 7HL England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 2023-05-26 |
| 08/02/228 February 2022 | Termination of appointment of Nicolae Bledea as a director on 2022-01-14 |
| 26/01/2226 January 2022 | Appointment of Mr Paras Jivabhai Sida as a director on 2022-01-14 |
| 26/01/2226 January 2022 | Termination of appointment of Bharat Jivabhai Sida as a director on 2022-01-13 |
| 26/01/2226 January 2022 | Registered office address changed from Unit 11 Tilbury Freeport Tilbury RM18 7HB England to Capstan House Tilbury Freeport Tilbury RM18 7HL on 2022-01-26 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
| 26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM MILLHOUSE 32 -38 EAST STREET ROCHFORD ESSEX SS4 1DB UNITED KINGDOM |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/169 March 2016 | 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