DRAYSON RACING LIMITED

08950419
257B CROYDON ROAD BECKENHAM KENT BR3 3PS

Documents

Documents
Date Category Description Pages
18 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Apr 2018 resolution Resolution 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 12 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2017 accounts Annual Accounts 12 Buy now
30 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Sep 2016 capital Statement of capital (Section 108) 3 Buy now
30 Sep 2016 insolvency Solvency Statement dated 29/09/16 1 Buy now
30 Sep 2016 resolution Resolution 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 annual-return Annual Return 8 Buy now
04 Feb 2016 officers Termination of appointment of director (Paresh Patel) 1 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Paresh Patel) 1 Buy now
31 Dec 2015 accounts Annual Accounts 12 Buy now
19 Jun 2015 annual-return Annual Return 19 Buy now
26 Apr 2015 address Change Sail Address Company With New Address 2 Buy now
12 Mar 2015 capital Return of Allotment of shares 4 Buy now
09 Mar 2015 officers Termination of appointment of director (Gordon Miller Saul) 2 Buy now
09 Mar 2015 officers Termination of appointment of director (Hugh Richard Bishop) 2 Buy now
09 Mar 2015 officers Termination of appointment of director (Andrew Michael Gilbert) 2 Buy now
27 Feb 2015 incorporation Memorandum Articles 42 Buy now
17 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2015 change-of-name Change Of Name Notice 3 Buy now
17 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Feb 2015 capital Statement of capital (Section 108) 5 Buy now
17 Feb 2015 insolvency Solvency Statement dated 17/02/15 1 Buy now
17 Feb 2015 resolution Resolution 1 Buy now
06 Feb 2015 officers Appointment of director (Mr Hugh Richard Bishop) 2 Buy now
03 Dec 2014 officers Appointment of director (Mr Gordon Miller Saul) 2 Buy now
20 Nov 2014 capital Return of Allotment of shares 4 Buy now
13 Aug 2014 capital Return of Allotment of shares 4 Buy now
13 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2014 resolution Resolution 23 Buy now
02 Jun 2014 officers Appointment of director (Mr Manuel Pinuela Rangel) 2 Buy now
15 May 2014 officers Appointment of director (Mr Charles Stuart Webb Swingland) 2 Buy now
23 Apr 2014 capital Return of Allotment of shares 4 Buy now
23 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Apr 2014 officers Appointment of director (Mr Andrew Michael Gilbert) 2 Buy now
20 Mar 2014 incorporation Incorporation Company 39 Buy now