DRONE HUT LTD

46 Knavesmire Crescent, York, YO23 1ET, North Yorkshire, England
StatusDISSOLVED
Company No.10505860
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

DRONE HUT LTD is an dissolved private limited company with number 10505860. It was incorporated 7 years, 6 months, 18 days ago, on 01 December 2016 and it was dissolved 3 years, 7 months, 23 days ago, on 27 October 2020. The company address is 46 Knavesmire Crescent, York, YO23 1ET, North Yorkshire, 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: 30 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Simon Peter Dale

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Philip Dale

Change date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Dale

Change date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Mark Philip Dale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Business Unit 10 Ingleby House (S.Mart) Crowhurst Road Brighton East Sussex BN1 8AF England

Change date: 2018-04-10

New address: 46 Knavesmire Crescent York North Yorkshire YO23 1ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Philip Dale

Change date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: Business Unit 10 Ingleby House (S.Mart) Crowhurst Road Brighton East Sussex BN1 8AF

Old address: Business Unit 10 Ingleby House (S.Mart) Crowhurst Road Brighton East Sussex BN1 8AF England

Change date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: Business Unit 10 Ingleby House (S.Mart) Crowhurst Road Brighton East Sussex BN1 8AF

Change date: 2017-12-06

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB England

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMS LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04040259
Status:ACTIVE
Category:Private Limited Company

ELLIS PEARSON & CO.LIMITED

P.O. BOX 48,MEADOWHALL RD,S13 9NU

Number:00384885
Status:LIQUIDATION
Category:Private Limited Company

FIF TRADERS LTD

SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT

Number:11537348
Status:ACTIVE
Category:Private Limited Company

MAGIC HANDS INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09727694
Status:ACTIVE
Category:Private Limited Company

PRIORY PARK ROAD MANAGEMENT COMPANY LIMITED

158B PRIORY PARK ROAD,LONDON,NW6 7UU

Number:05294764
Status:ACTIVE
Category:Private Limited Company

THINK INCENTIVES LIMITED

17A GREAT ORMOND STREET,LONDON,WC1N 3RA

Number:11775826
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