PAUL DRY LIMITED
Status | DISSOLVED |
Company No. | 07887246 |
Category | Private Limited Company |
Incorporated | 20 Dec 2011 |
Age | 12 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 21 days |
SUMMARY
PAUL DRY LIMITED is an dissolved private limited company with number 07887246. It was incorporated 12 years, 5 months, 15 days ago, on 20 December 2011 and it was dissolved 4 years, 4 months, 21 days ago, on 14 January 2020. The company address is 2 Greenacre 2 Greenacre, Dorchester, DT2 9QW, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
New address: 2 Greenacre Charminster Dorchester Dorset DT2 9QW
Old address: 2 Greenacre Charminster Dorchester Dorset DT2 9QW England
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Old address: 11 Lower Walditch Lane Bridport Dorset DT6 4DD
New address: 2 Greenacre Charminster Dorchester Dorset DT2 9QW
Change date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-20
Officer name: Mrs Joanne Dry
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Jonathan Victor Dry
Change date: 2013-09-20
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Mrs Joanne Dry
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: 15 Bowhayes Bridport Dorset DT6 4EB England
Change date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Move registers to sail company
Date: 24 Jan 2013
Category: Address
Type: AD03
Documents
Some Companies
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 06954055 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANON COURT FAIR OAK MANAGEMENT LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 01668385 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERFAN SPORTS CONSULTING LIMITED
265A NETHER STREET,LONDON,N3 1PD
Number: | 11252178 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED
DEVONSHIRE HOUSE 29-31,BROMLEY,BR1 1LT
Number: | 00946974 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07387605 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 57 HAIR & BEAUTY LIMITED
17B SHORE ROAD,SOUTHPORT,PR8 2PU
Number: | 06622982 |
Status: | ACTIVE |
Category: | Private Limited Company |