DRUMCOOLE CONSTRUCTION LIMITED

Groundfloor Groundfloor, London, N19 4LQ, England
StatusDISSOLVED
Company No.10340180
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

DRUMCOOLE CONSTRUCTION LIMITED is an dissolved private limited company with number 10340180. It was incorporated 7 years, 9 months, 27 days ago, on 22 August 2016 and it was dissolved 1 year, 4 months, 18 days ago, on 31 January 2023. The company address is Groundfloor Groundfloor, London, N19 4LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Niall Mckenna

Change date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Mckenna

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Niall Mckenna

Change date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Niall Mckenna

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: Groundfloor 111 Cornwallis Road London N19 4LQ

Old address: Greenland House 1 Greenland Street Camden Town London NW1 0nd United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Niall Mckenna

Change date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Niall Mckenna

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Mckenna

Change date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEVUE CONSULTANCY LTD

6 CRAIGS CRESCENT,EDINBURGH,EH12 8HT

Number:SC525730
Status:ACTIVE
Category:Private Limited Company

BEYOND BLUE LIMITED

29 BRAID FARM ROAD,EDINBURGH,EH10 6LE

Number:SC625508
Status:ACTIVE
Category:Private Limited Company

CAPTAIN CONSUMER LIMITED

C/O BALANCED ACCOUNTING LLP UNIT K, THE BREWERY,TUNBRIDGE WELLS,TN3 9BD

Number:03927025
Status:ACTIVE
Category:Private Limited Company

LB CONSULTING SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11073628
Status:ACTIVE
Category:Private Limited Company

LOVEBUSING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09793589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER MODEL STYLE LIMITED

40-42 PARKER STREET,LONDON,WC2B 5PQ

Number:06770723
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