DRIRDIND LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10843271
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age7 years, 6 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 17 days

SUMMARY

DRIRDIND LTD is an dissolved private limited company with number 10843271. It was incorporated 7 years, 6 days ago, on 30 June 2017 and it was dissolved 3 years, 8 months, 17 days ago, on 20 October 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Dixon

Cessation date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Fajardo

Notification date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Ronald Fajardo

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dixon

Termination date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Fajardo

Appointment date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: 24 Cumberland Avenue Cadishead Manchester M44 5EF United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

007 SECURITY LTD

SUITE NO 15, 329-339 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:10946348
Status:ACTIVE
Category:Private Limited Company

DIRECT BUYING CONSULTANTS LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:02012001
Status:ACTIVE
Category:Private Limited Company

GARY MCILVENNY LIMITED

310 DIALSTONE LANE,CHESHIRE,SK2 7LA

Number:04660506
Status:ACTIVE
Category:Private Limited Company

PTB PACKING AND STORAGE LIMITED

FRANS HOUSE,CHATTERIS,PE16 6UP

Number:11714123
Status:ACTIVE
Category:Private Limited Company

RICHARD COLLIS LTD

18-19 LEIGHTON BUZZARD ROAD,HEMEL HEMPSTEAD,HP1 3BH

Number:09374840
Status:ACTIVE
Category:Private Limited Company

SALLIANNE ROBINSON LTD

6 ARUNDALE MEWS,PULBOROUGH,RH20 2GQ

Number:10832893
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