DROUMNACARA LIMITED

Unit 2, Spinnaker Court 1c Becketts Place Unit 2, Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusDISSOLVED
Company No.08458233
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 16 days

SUMMARY

DROUMNACARA LIMITED is an dissolved private limited company with number 08458233. It was incorporated 11 years, 3 months, 21 days ago, on 22 March 2013 and it was dissolved 1 year, 6 months, 16 days ago, on 27 December 2022. The company address is Unit 2, Spinnaker Court 1c Becketts Place Unit 2, Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-29

Old address: The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England

New address: Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 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: 18 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

New address: The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-22

Officer name: Ms Kathleen Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-24

Officer name: Ms Kathleen Keating

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Ms Kathleen Keating

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scissors (ringwood) LIMITED\certificate issued on 12/04/13

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A E GAS SERVICES LIMITED

FLAT 87 RAINIER APARTMENTS. 43 CHERRY ORCHARD ROAD,CROYDON,CR0 6FD

Number:11268262
Status:ACTIVE
Category:Private Limited Company

BUTTERFLIES AND BUGS LIMITED

BRUNTON FIRST SCHOOL,NEWCASTLE UPON TYNE,NE13 9BD

Number:08072941
Status:ACTIVE
Category:Private Limited Company

GIG GRAFTER LIMITED

20A UPPER WATER STREET,NEWRY,BT34 1DJ

Number:NI636735
Status:ACTIVE
Category:Private Limited Company

MISSOURI ONE LTD

7TH FLOOR TEA BUILDING,LONDON,E1 6JJ

Number:08606687
Status:ACTIVE
Category:Private Limited Company

TEEBOX GOLF MANAGEMENT LTD

12 LOWFIELD DRIVE,HAXBY,YO32 3QY

Number:11753979
Status:ACTIVE
Category:Private Limited Company

TIMETARGET WORKFORCE MANAGEMENT LIMITED

KINGS PARADE,CROYDON,CR0 1AA

Number:09246413
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