DRYDEN CONTRACTING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09847349 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 6 months, 12 days |
SUMMARY
DRYDEN CONTRACTING SOLUTIONS LIMITED is an dissolved private limited company with number 09847349. It was incorporated 8 years, 6 months, 10 days ago, on 29 October 2015 and it was dissolved 3 years, 6 months, 12 days ago, on 27 October 2020. The company address is 19 Warren Park Way 19 Warren Park Way, Leicester, LE19 4SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 19 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Patrick James Eugene Dryden
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick James Eugene Dryden
Change date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: 19 Warren Park Way Enderby Leicester LE19 4SA
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-20
Psc name: Mr Patrick James Eugene Dryden
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick James Eugene Dryden
Change date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2015-11-10
Old address: 1 Station Road Stokesley Middlesbrough Cleveland TS9 7AB United Kingdom
Documents
Some Companies
BEAR & PENGUIN PHOTOGRAPHY LIMITED
39 KILCREDAUN HOUSE,CARDIFF,CF11 0JG
Number: | 10569059 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 - 56 HIGH STREET,MANCHESTER,M4 1ED
Number: | 07052531 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09274396 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 09422902 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY COURT (SUPPORTED LIVING) LIMITED
24 HAVEN BAULK AVENUE,DERBY,DE23 4BJ
Number: | 04718064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE BONE GROOMING NOTTING HILL GATE LTD
11A CALLCOTT STREET,LONDON,W8 7SU
Number: | 07591169 |
Status: | ACTIVE |
Category: | Private Limited Company |