Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ
SIC code:
49410 - Freight transport by road
Drimnelda Ltd was dissolved on 2022-07-19.
Drimnelda was a private limited company that could have been found at Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, UNITED KINGDOM. This company (formally started on 2021-02-10) was run by 1 director.
Director Carl H. who was appointed on 25 February 2021.
The company was officially classified as "freight transport by road" (49410).
Directors
People with significant control
Carl H.
25 February 2021
Nature of control:
75,01-100% shares
Kimberley L.
10 February 2021 - 25 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
(AD01) Address change date: 22nd January 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 214a Kettering Road Northampton NN1 4BN United Kingdom
filed on: 22nd, January 2022
| address
Free Download
(1 page)
(AA01) Current accounting period extended from 28th February 2022 to 5th April 2022
filed on: 21st, April 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 25th February 2021
filed on: 30th, March 2021
| persons with significant control
Free Download
(1 page)
(TM01) 25th February 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
Free Download
(1 page)
(AD01) Address change date: 24th March 2021. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 24th, March 2021
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control 25th February 2021
filed on: 24th, March 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 25th February 2021
filed on: 23rd, March 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: 5th March 2021. New Address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 37 Thorne Lane Yeovil BA21 3LU England
filed on: 5th, March 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 10th, February 2021
| incorporation