DRON CONSULTING LTD

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.09083402
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution02 Jun 2023
Years1 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

Gazette dissolved liquidation

Date: 02 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA SURGERY LTD

251 DERBY STREET,BOLTON,BL3 6LA

Number:11515193
Status:ACTIVE
Category:Private Limited Company

GOLD ENTERTAINMENT LTD

THE LODGE BURFORD ROAD,WITNEY,OX29 0RU

Number:10467052
Status:ACTIVE
Category:Private Limited Company

GSRKN LTD

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

PEDIGREE HOLDINGS LTD

BRODAWEL HEOL TY LLWYD,SWANSEA,SA4 0FJ

Number:11331562
Status:ACTIVE
Category:Private Limited Company

QUID2 LIMITED

25 HEATH ROAD,COLCHESTER,CO7 9PT

Number:09213600
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