DANESCROFT (WEST DRAYTON PROJECT MANAGEMENT) LIMITED: Filings
Overview
| Company Name | DANESCROFT (WEST DRAYTON PROJECT MANAGEMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09827046 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DANESCROFT (WEST DRAYTON PROJECT MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander David William Price as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Charles Alexander Allen as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with updates | 4 pages | CS01 | ||
Change of details for Danescroft Limited as a person with significant control on Oct 30, 2020 | 2 pages | PSC05 | ||
Change of details for Palmer Capital Partners Limited as a person with significant control on Oct 30, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Rupert Charles Thomas Sheldon on Oct 30, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Civil on Oct 30, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Dominic Alun Fryer on Oct 30, 2020 | 2 pages | CH01 | ||
Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on Dec 22, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Peter Cooper as a director on Dec 20, 2016 | 2 pages | TM01 | ||
Confirmation statement made on Oct 15, 2016 with updates | 7 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0