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

GJSC Draughting Resource Ltd

Documents

Total Documents50
Total Pages226

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off
15 February 2022First Gazette notice for voluntary strike-off
3 February 2022Application to strike the company off the register
12 July 2021Confirmation statement made on 12 July 2021 with updates
30 March 2021Total exemption full accounts made up to 31 July 2020
15 July 2020Confirmation statement made on 12 July 2020 with no updates
12 November 2019Total exemption full accounts made up to 31 July 2019
18 July 2019Confirmation statement made on 12 July 2019 with updates
8 April 2019Total exemption full accounts made up to 31 July 2018
18 July 2018Confirmation statement made on 12 July 2018 with updates
16 January 2018Total exemption full accounts made up to 31 July 2017
12 July 2017Change of details for Mr Graeme James Stewart Cockburn as a person with significant control on 19 December 2016
12 July 2017Change of details for Mr Graeme James Stewart Cockburn as a person with significant control on 19 December 2016
12 July 2017Confirmation statement made on 12 July 2017 with updates
12 July 2017Confirmation statement made on 12 July 2017 with updates
19 December 2016Director's details changed for Mr Graeme James Stewart Cockburn on 19 December 2016
19 December 2016Director's details changed for Mr Graeme James Stewart Cockburn on 19 December 2016
17 November 2016Total exemption small company accounts made up to 31 July 2016
17 November 2016Total exemption small company accounts made up to 31 July 2016
15 July 2016Director's details changed for Mr Graeme James Stewart Cockburn on 5 April 2016
15 July 2016Director's details changed for Mr Graeme James Stewart Cockburn on 5 April 2016
15 July 2016Confirmation statement made on 12 July 2016 with updates
15 July 2016Confirmation statement made on 12 July 2016 with updates
9 November 2015Total exemption small company accounts made up to 31 July 2015
9 November 2015Total exemption small company accounts made up to 31 July 2015
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
8 October 2014Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014
8 October 2014Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014
8 October 2014Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014
6 October 2014Total exemption small company accounts made up to 31 July 2014
6 October 2014Total exemption small company accounts made up to 31 July 2014
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
4 October 2013Total exemption small company accounts made up to 31 July 2013
4 October 2013Total exemption small company accounts made up to 31 July 2013
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
20 July 2012Appointment of Mr Graeme Cockburn as a director
20 July 2012Appointment of Mr Graeme Cockburn as a director
12 July 2012Termination of appointment of Cosec Limited as a director
12 July 2012Termination of appointment of James Mcmeekin as a director
12 July 2012Termination of appointment of Cosec Limited as a secretary
12 July 2012Termination of appointment of James Mcmeekin as a director
12 July 2012Incorporation
12 July 2012Incorporation
12 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 12 July 2012
12 July 2012Termination of appointment of Cosec Limited as a director
12 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 12 July 2012
12 July 2012Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing