DRH NETWORKING LIMITED

05173861
11 DAVY WAY QUEDGELEY GLOUCESTER GL2 2AQ

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 accounts Annual Accounts 2 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 3 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 3 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 8 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 capital Return of Allotment of shares 3 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Terry Graham Nichols) 1 Buy now
11 May 2014 accounts Annual Accounts 8 Buy now
18 Jul 2013 officers Appointment of director (Mrs Elysia Lowe) 2 Buy now
18 Jul 2013 capital Return of Allotment of shares 3 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
24 May 2013 accounts Annual Accounts 8 Buy now
27 Aug 2012 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
15 May 2011 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Change of particulars for director (Matthew Alan Lowe) 2 Buy now
18 May 2010 accounts Annual Accounts 12 Buy now
12 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
28 Mar 2009 accounts Annual Accounts 12 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 89-91 cricklade road swindon wiltshire SN2 1AB 1 Buy now
24 Jul 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 12 Buy now
13 Jul 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
04 May 2007 accounts Annual Accounts 12 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
13 Jul 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
13 Jul 2006 officers Director's particulars changed 1 Buy now
02 May 2006 accounts Annual Accounts 12 Buy now
13 Jul 2005 annual-return Return made up to 08/07/05; full list of members 2 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers Director resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 1 Buy now
08 Jul 2004 incorporation Incorporation Company 12 Buy now