DRYDOCK AUTOS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Termination of appointment of Paras Jivabhai Sida as a director on 2022-01-14

View Document

21/09/2321 September 2023 Micro company accounts made up to 2021-03-31

View Document

21/09/2321 September 2023 Appointment of Mr Vismantas Andziulevicius as a director on 2022-01-14

View Document

21/09/2321 September 2023 Confirmation statement made on 2022-03-08 with updates

View Document

21/09/2321 September 2023 Notification of Vismanthas Andziulevicius as a person with significant control on 2022-01-14

View Document

21/09/2321 September 2023 Cessation of Nicolae Bledea as a person with significant control on 2022-01-14

View Document

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

View Document

08/02/228 February 2022 Termination of appointment of Nicolae Bledea as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Paras Jivabhai Sida as a director on 2022-01-14

View Document

26/01/2226 January 2022 Termination of appointment of Bharat Jivabhai Sida as a director on 2022-01-13

View Document

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

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM MILLHOUSE 32 -38 EAST STREET ROCHFORD ESSEX SS4 1DB UNITED KINGDOM

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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