DRON CONSULTING LTD
Status | DISSOLVED |
Company No. | 09083402 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2023 |
Years | 1 year, 2 months, 3 days |
SUMMARY
DRON CONSULTING LTD is an dissolved private limited company with number 09083402. It was incorporated 10 years, 1 month, 23 days ago, on 12 June 2014 and it was dissolved 1 year, 2 months, 3 days ago, on 02 June 2023. The company address is 93 Tabernacle Street, London, EC2A 4BA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2023
Action Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2022
Action Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2021
Action Date: 14 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-14
Old address: Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP England
New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
Old address: 2 Bamborough Gardens London W12 8QN England
New address: Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP
Documents
Change account reference date company previous shortened
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change sail address company with old address new address
Date: 15 Jul 2019
Category: Address
Type: AD02
Old address: C/O Taxnetuk Limited 12 Murley Road Bournemouth BH9 1NT England
New address: 2 Bamborough Gardens London W12 8QN
Documents
Move registers to sail company with new address
Date: 15 Jul 2019
Category: Address
Type: AD03
New address: 2 Bamborough Gardens London W12 8QN
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Margaret Grewar
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change sail address company with new address
Date: 22 Aug 2016
Category: Address
Type: AD02
New address: C/O Taxnetuk Limited 12 Murley Road Bournemouth BH9 1NT
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-24
Old address: 17 Bryanston Square London W1H 2DP
New address: 2 Bamborough Gardens London W12 8QN
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-02
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: 17 Bryanston Square London W1H 2DP
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
Old address: 17 Bryanston Square London W1H 2DP United Kingdom
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Some Companies
251 DERBY STREET,BOLTON,BL3 6LA
Number: | 11515193 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE BURFORD ROAD,WITNEY,OX29 0RU
Number: | 10467052 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 10106761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J & M PROPERTY MANAGEMENT LIMITED
UNIT 18 CHANCERY GATE BUSINESS CENTRE,MANCHESTER,M44 6GP
Number: | 03778139 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRODAWEL HEOL TY LLWYD,SWANSEA,SA4 0FJ
Number: | 11331562 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HEATH ROAD,COLCHESTER,CO7 9PT
Number: | 09213600 |
Status: | ACTIVE |
Category: | Private Limited Company |