DREWEK CONSULTING LTD

70 Island Row, London, E14 7HU, England
StatusDISSOLVED
Company No.08233430
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 1 day

SUMMARY

DREWEK CONSULTING LTD is an dissolved private limited company with number 08233430. It was incorporated 11 years, 7 months, 1 day ago, on 28 September 2012 and it was dissolved 1 year, 1 month, 1 day ago, on 28 March 2023. The company address is 70 Island Row, London, E14 7HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Miss Anna Drewek

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-05

Officer name: Miss Patrycja Izabela Drewek

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Patrycja Izabela Drewek

Change date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 70 Island Row London E14 7HU

Old address: 3 Tinniswood Close London N5 1XS England

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Miss Patrycja Izabela Drewek

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrycja Izabela Drewek

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Miss Anna Drewek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT

Change date: 2015-10-27

New address: 3 Tinniswood Close London N5 1XS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrycja Drewek

Change date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrycja Drewek

Change date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HPIG SERVICES LIMITED

8 GREENCOAT PLACE,LONDON,SW1P 1PL

Number:10981897
Status:ACTIVE
Category:Private Limited Company

JOHN BURTON RAE LTD

WORVELL COTTAGE,LANGPORT,TA10 9JD

Number:08368225
Status:ACTIVE
Category:Private Limited Company

KEEPERS WOODLANDS LTD

11 AMWELL STREET,LONDON,EC1R 1UL

Number:06529666
Status:ACTIVE
Category:Private Limited Company

SFP SHOWS LIMITED

2ND FLOOR ALEXANDER HOUSE,WOKING,GU21 6EJ

Number:09330152
Status:ACTIVE
Category:Private Limited Company

STRUTTT STYLE LTD

GREENGATES LODGE GREENGATES LODGE,BRADFORD,BD10 0RA

Number:11435979
Status:ACTIVE
Category:Private Limited Company

T & H MOTOR REPAIRS LTD

UNIT 7 TWO BRIDGES INDUSTRIAL ESTATE TWO BRIDGES ROAD,ROCHDALE,OL16 3SR

Number:08652985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source