DRYDEN CONTRACTING SOLUTIONS LIMITED

19 Warren Park Way 19 Warren Park Way, Leicester, LE19 4SA, England
StatusDISSOLVED
Company No.09847349
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR & PENGUIN PHOTOGRAPHY LIMITED

39 KILCREDAUN HOUSE,CARDIFF,CF11 0JG

Number:10569059
Status:ACTIVE
Category:Private Limited Company

ENTERTAINMENT TRADER LIMITED

50 - 56 HIGH STREET,MANCHESTER,M4 1ED

Number:07052531
Status:ACTIVE
Category:Private Limited Company

HARIKE LTD.

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09274396
Status:ACTIVE
Category:Private Limited Company

LONDRA DA VIVERE LIMITED

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

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