- Company Overview for DRIFT PROPERTIES LIMITED (00709849)
- Filing history for DRIFT PROPERTIES LIMITED (00709849)
- People for DRIFT PROPERTIES LIMITED (00709849)
- Charges for DRIFT PROPERTIES LIMITED (00709849)
- More for DRIFT PROPERTIES LIMITED (00709849)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2020 | MR01 | Registration of charge 007098490016, created on 18 November 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 Dec 2019 | MR04 | Satisfaction of charge 007098490013 in full | |
13 Dec 2019 | MR04 | Satisfaction of charge 007098490014 in full | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | MR01 | Registration of charge 007098490015, created on 31 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
05 Dec 2018 | MR01 | Registration of charge 007098490014, created on 29 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
04 Dec 2017 | PSC02 | Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2017 | |
21 Sep 2017 | MR04 | Satisfaction of charge 007098490012 in full | |
18 Sep 2017 | MR01 | Registration of charge 007098490013, created on 12 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 | |
01 Sep 2017 | AP01 | Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
07 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Oct 2016 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 | |
17 Oct 2016 | AD01 | Registered office address changed from , Arlington House Arlington House, Arlington Street, London, SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 |