Drom International Uk Limited

DataGardener
dissolved
Unknown

Drom International Uk Limited

03113328Private Limited With Share Capital

Givaudan Uk Limited, Kennington Road, Ashford, TN240LT
Incorporated

09/10/1995

Company Age

30 years

Directors

2

Employees

SIC Code

20420

Risk

not scored

Company Overview

Registration, classification & business activity

Drom International Uk Limited (03113328) is a private limited with share capital incorporated on 09/10/1995 (30 years old) and registered in ashford, TN240LT. The company operates under SIC code 20420 - manufacture of perfumes and toilet preparations.

Private Limited With Share Capital
SIC: 20420
Unknown
Incorporated 09/10/1995
TN240LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:01-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2022
Capital Allotment Shares
Category:Capital
Date:31-08-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-08-2022
Legacy
Category:Capital
Date:30-08-2022
Legacy
Category:Insolvency
Date:30-08-2022
Resolution
Category:Resolution
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2014
Change Sail Address Company
Category:Address
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Address
Date:06-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2008
Legacy
Category:Officers
Date:13-03-2008
Legacy
Category:Officers
Date:13-03-2008
Memorandum Articles
Category:Incorporation
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Legacy
Category:Officers
Date:11-03-2008
Legacy
Category:Annual Return
Date:16-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2007
Legacy
Category:Annual Return
Date:11-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2006
Legacy
Category:Annual Return
Date:11-10-2005
Legacy
Category:Officers
Date:11-10-2005
Legacy
Category:Officers
Date:11-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2005
Legacy
Category:Address
Date:21-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2004
Legacy
Category:Annual Return
Date:13-10-2004
Legacy
Category:Address
Date:19-05-2004
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Officers
Date:14-05-2004
Legacy
Category:Annual Return
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Officers
Date:04-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2003
Legacy
Category:Officers
Date:14-09-2003
Legacy
Category:Officers
Date:01-06-2003
Legacy
Category:Annual Return
Date:21-10-2002
Legacy
Category:Officers
Date:27-09-2002
Legacy
Category:Address
Date:27-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2002
Legacy
Category:Mortgage
Date:02-11-2001
Legacy
Category:Annual Return
Date:11-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2001
Legacy
Category:Mortgage
Date:18-04-2001
Auditors Resignation Company
Category:Auditors
Date:19-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2001
Legacy
Category:Mortgage
Date:27-12-2000
Legacy
Category:Accounts
Date:31-10-2000
Legacy
Category:Annual Return
Date:29-09-2000
Legacy
Category:Officers
Date:29-09-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date01/08/2022
Latest Accounts31/12/2021

Trading Addresses

Atria Spa Road, Bolton, Lancashire, BL14AG
Kennington Road, Willesborough, Ashford, TN240LTRegistered

Contact

Givaudan Uk Limited, Kennington Road, Ashford, TN240LT