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

Drywater Investments Ltd

Documents

Total Documents68
Total Pages407

Filing History

5 October 2020Total exemption full accounts made up to 30 November 2019
8 March 2020Confirmation statement made on 6 March 2020 with updates
30 August 2019Total exemption full accounts made up to 30 November 2018
6 March 2019Confirmation statement made on 6 March 2019 with updates
31 August 2018Total exemption full accounts made up to 30 November 2017
6 March 2018Confirmation statement made on 6 March 2018 with updates
27 November 2017Confirmation statement made on 5 November 2017 with updates
27 November 2017Confirmation statement made on 5 November 2017 with updates
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
15 January 2017Confirmation statement made on 16 November 2016 with updates
15 January 2017Confirmation statement made on 16 November 2016 with updates
12 December 2016Registered office address changed from 111a George Lane London E18 1AN to 1 Kings Avenue London N21 3NA on 12 December 2016
12 December 2016Registered office address changed from 111a George Lane London E18 1AN to 1 Kings Avenue London N21 3NA on 12 December 2016
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
30 September 2015Total exemption small company accounts made up to 30 November 2014
30 September 2015Total exemption small company accounts made up to 30 November 2014
5 July 2015Registration of charge 070778330006, created on 26 June 2015
5 July 2015Registration of charge 070778330006, created on 26 June 2015
5 July 2015Registration of charge 070778330005, created on 26 June 2015
5 July 2015Registration of charge 070778330005, created on 26 June 2015
11 May 2015Appointment of Mr Andreas Christou as a director on 1 May 2015
11 May 2015Appointment of Mr Andreas Christou as a director on 1 May 2015
11 May 2015Appointment of Mr Andreas Christou as a director on 1 May 2015
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
29 August 2014Total exemption small company accounts made up to 30 November 2013
29 August 2014Total exemption small company accounts made up to 30 November 2013
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
23 August 2013Total exemption small company accounts made up to 30 November 2012
23 August 2013Total exemption small company accounts made up to 30 November 2012
29 November 2012Secretary's details changed for Irenoulla Christou on 16 November 2012
29 November 2012Secretary's details changed for Irenoulla Christou on 16 November 2012
29 November 2012Director's details changed for Costas Christou on 16 November 2012
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
29 November 2012Director's details changed for Costas Christou on 16 November 2012
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
28 August 2012Total exemption small company accounts made up to 30 November 2011
28 August 2012Total exemption small company accounts made up to 30 November 2011
18 April 2012Particulars of a mortgage or charge / charge no: 2
18 April 2012Particulars of a mortgage or charge / charge no: 4
18 April 2012Particulars of a mortgage or charge / charge no: 3
18 April 2012Particulars of a mortgage or charge / charge no: 3
18 April 2012Particulars of a mortgage or charge / charge no: 4
18 April 2012Particulars of a mortgage or charge / charge no: 2
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
8 August 2011Total exemption small company accounts made up to 30 November 2010
8 August 2011Total exemption small company accounts made up to 30 November 2010
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
3 April 2010Particulars of a mortgage or charge / charge no: 1
3 April 2010Particulars of a mortgage or charge / charge no: 1
3 December 2009Appointment of Costas Christou as a director
3 December 2009Appointment of Irenoulla Christou as a secretary
3 December 2009Appointment of Costas Christou as a director
3 December 2009Appointment of Irenoulla Christou as a secretary
3 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,000
3 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,000
23 November 2009Termination of appointment of Barbara Kahan as a director
23 November 2009Termination of appointment of Barbara Kahan as a director
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing