DRAMAX LIMITED

06586496
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2020 officers Change of particulars for director (Mr Gordon Frank Newman) 2 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2019 officers Termination of appointment of secretary (Cassian Hall) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Mary Rebecca Hughes-Hall) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Matthew Ronald Vickery Hall) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Cassian Hall) 1 Buy now
19 Aug 2019 accounts Annual Accounts 6 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
27 May 2016 annual-return Annual Return 8 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
26 Aug 2015 annual-return Annual Return 8 Buy now
29 Oct 2014 accounts Annual Accounts 5 Buy now
21 May 2014 annual-return Annual Return 8 Buy now
03 Jan 2014 accounts Annual Accounts 11 Buy now
22 May 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 11 Buy now
02 Jul 2012 annual-return Annual Return 8 Buy now
18 Nov 2011 accounts Annual Accounts 11 Buy now
04 Jul 2011 annual-return Annual Return 8 Buy now
15 Apr 2011 officers Termination of appointment of director (Stephen Ashurst) 1 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 officers Appointment of director (Ms Mary Rebecca Hughes-Hall) 2 Buy now
04 Jun 2010 annual-return Annual Return 6 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Gordon Frank Newman) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Cassian Hall) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Matthew Ronald Vickery Hall) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Stephen Roy Ashurst) 2 Buy now
18 Mar 2010 accounts Annual Accounts 9 Buy now
15 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
16 May 2008 officers Director and secretary appointed cassian james vickery hall 2 Buy now
16 May 2008 officers Director appointed stephen roy ashurst 2 Buy now
16 May 2008 officers Director appointed matthew ronald vickery hall 2 Buy now
16 May 2008 officers Director appointed gordon newman 2 Buy now
15 May 2008 officers Appointment terminated director sdg registrars LIMITED 1 Buy now
07 May 2008 incorporation Incorporation Company 17 Buy now