DROMALOUR LTD
Status | ACTIVE |
Company No. | 07616451 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
DROMALOUR LTD is an active private limited company with number 07616451. It was incorporated 13 years, 1 month, 6 days ago, on 27 April 2011. The company address is Holtby House Holtby House, Cottingham, HU16 4QZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Bolster
Change date: 2023-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-07
Psc name: Adrian Bolster
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-29
Old address: 145 Northolme Road Hessle East Yorkshire HU13 9JL England
New address: Holtby House Thwaite Street Cottingham HU16 4QZ
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Adrian Bolster
Change date: 2022-07-08
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-08
Psc name: Alan Cheshire
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: David Michael Wood
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Mark Rozenbroek
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cheshire
Termination date: 2022-07-08
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
New address: 145 Northolme Road Hessle East Yorkshire HU13 9JL
Change date: 2022-07-20
Old address: Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY England
Documents
Certificate change of name company
Date: 12 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pure broadband (infrastructure) LTD\certificate issued on 12/07/22
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Second filing of director appointment with name
Date: 26 May 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Mark Rozenbroek
Documents
Second filing of director appointment with name
Date: 26 May 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr David Michael Wood
Documents
Second filing of director appointment with name
Date: 25 May 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Adrian Bolster
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr Adrian Bolster
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Old address: 358 Anlaby Road Hull HU3 6NS United Kingdom
Change date: 2021-06-18
New address: Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Bolster
Change date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Old address: 364 Anlaby Road Hull HU3 6NS
Change date: 2019-03-29
New address: 358 Anlaby Road Hull HU3 6NS
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Joseph Tandey
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Bolster
Change date: 2017-02-24
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-24
Officer name: Mr Alan Cheshire
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr Adrian Bolster
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Cheshire
Change date: 2014-03-01
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Cheshire
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Bolster
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: 59 Wassand Street Kingston upon Hull Hull HU3 4AL England
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 20 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surebroadband (infrastructure) LIMITED\certificate issued on 20/06/13
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Wood
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Rozenbroek
Documents
Change account reference date company previous shortened
Date: 22 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-29
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Capital allotment shares
Date: 29 Feb 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 1,000 GBP
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Tandey
Change date: 2012-01-17
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Bridge
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Tandey
Documents
Some Companies
PEER HOUSE,LONDON,WC1X 8LZ
Number: | 07026479 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 05043492 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BOYNE VALLEY ROAD,MAIDENHEAD,SL6 4ED
Number: | 11666687 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE QYAYSIDE,CHATHAM,ME4 4QU
Number: | 01763087 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STEVE JAMES ENVIRONMENTAL HEALTH SERVICES LTD
GROUND FLOOR LINCOLN'S INN FIELDS HOUSE,LONDON,WC2A 3EG
Number: | 08020187 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SHED E BOCKING FARM,KEIGHLEY,BD22 9BG
Number: | 08533960 |
Status: | ACTIVE |
Category: | Private Limited Company |