Download leads from Nexok and grow your business. Find out more

Drayton Crm Limited

Documents

Total Documents38
Total Pages121

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
20 March 2014Application to strike the company off the register
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
13 December 2012Accounts for a dormant company made up to 31 March 2012
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
14 December 2011Accounts for a dormant company made up to 31 March 2011
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
30 December 2010Accounts for a dormant company made up to 31 March 2010
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
20 January 2010Accounts for a dormant company made up to 31 March 2009
17 February 2009Return made up to 16/02/09; full list of members
7 January 2009Accounts for a dormant company made up to 31 March 2008
7 March 2008Return made up to 16/02/08; full list of members
24 January 2008Accounts for a dormant company made up to 31 March 2007
20 February 2007Return made up to 16/02/07; full list of members
1 February 2007Accounts for a dormant company made up to 31 March 2006
15 March 2006Return made up to 16/02/06; full list of members
3 February 2006Accounts for a dormant company made up to 31 March 2005
23 February 2005Return made up to 16/02/05; full list of members
19 January 2005Accounts for a dormant company made up to 31 March 2004
6 March 2004Return made up to 16/02/04; full list of members
2 February 2004Accounts for a dormant company made up to 31 March 2003
24 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 November 2002Accounts for a dormant company made up to 31 March 2002
14 March 2002Return made up to 16/02/02; full list of members
5 October 2001Registered office changed on 05/10/01 from: 8 brookside business centre swallowfield berkshire RG7 1TH
7 June 2001Accounting reference date extended from 28/02/02 to 31/03/02
16 March 2001Memorandum and Articles of Association
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
15 March 2001New secretary appointed
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
15 March 2001New director appointed
15 March 2001Director resigned
15 March 2001Secretary resigned
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ
2 March 2001Company name changed speed 8635 LIMITED\certificate issued on 02/03/01
16 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing