DRUMMOND DRAKE ASSOCIATES LIMITED

Global House, Suite 3, 379 Southchurch Road, Southend-On-Sea, SS1 2PQ, England
StatusDISSOLVED
Company No.11271768
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 10 days

SUMMARY

DRUMMOND DRAKE ASSOCIATES LIMITED is an dissolved private limited company with number 11271768. It was incorporated 6 years, 2 months, 24 days ago, on 23 March 2018 and it was dissolved 1 year, 10 days ago, on 06 June 2023. The company address is Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, SS1 2PQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

New address: Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Leigh Hall

Notification date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Leigh Hall

Appointment date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Kell

Cessation date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Kieran Kell

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE UPTON MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI024645
Status:ACTIVE
Category:Private Limited Company

KOSY KOALA LTD

35 PRIORY ROAD,GILLINGHAM,ME8 6AS

Number:11659974
Status:ACTIVE
Category:Private Limited Company

LGC NO 5 LLP

REGINA HOUSE, 124,LONDON,NW3 5JS

Number:OC421205
Status:ACTIVE
Category:Limited Liability Partnership

LISENSING SERVICES LTD

58 HENDREFOILAN AVENUE,SWANSEA,SA2 7NB

Number:11142401
Status:ACTIVE
Category:Private Limited Company

MACE ENGINEERING LTD

4 AUCHENTYRE PLACE,FALKIRK,FK2 8AP

Number:SC485157
Status:ACTIVE
Category:Private Limited Company

SPARK SOLUTIONS (SOUTH EAST) LTD

3 BRIDGE CLOSE,HEATHFIELD,TN21 0HJ

Number:09091315
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