DREWMARKS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
04/12/244 December 2024 | Application to strike the company off the register |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-29 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
21/05/2421 May 2024 | Secretary's details changed for Mr Mark Andrew Bailey on 2024-05-20 |
21/05/2421 May 2024 | Appointment of Mr Mark Andrew Bailey as a secretary on 2024-05-07 |
20/05/2420 May 2024 | Registered office address changed from Ellis House Airton Skipton BD23 4AE England to 5 Brayford Square London E1 0SG on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Mark Andrew Bailey on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of Mark Andrew Bailey as a secretary on 2024-05-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/11/233 November 2023 | Micro company accounts made up to 2023-02-28 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-02-28 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
25/10/2225 October 2022 | Registered office address changed from Garden Cottage, Beck Lane Malham Skipton North Yorkshire BD23 4DG to Ellis House Airton Skipton BD23 4AE on 2022-10-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
06/10/216 October 2021 | Certificate of change of name |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/11/1825 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/11/169 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/11/153 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
26/03/1526 March 2015 | PREVSHO FROM 31/10/2015 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/10/1416 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/10/1416 October 2014 | Incorporation |
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