- Company Overview for DRG UK HOLDCO LIMITED (08302120)
- Filing history for DRG UK HOLDCO LIMITED (08302120)
- People for DRG UK HOLDCO LIMITED (08302120)
- More for DRG UK HOLDCO LIMITED (08302120)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
02 Dec 2019 | RP04TM01 | Second filing for the termination of Jonathan Maurice Sandler as a director | |
22 Nov 2019 | SH20 | Statement by Directors | |
22 Nov 2019 | SH19 |
Statement of capital on 22 November 2019
|
|
22 Nov 2019 | CAP-SS | Solvency Statement dated 06/11/19 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP01 | Appointment of Mr Vivek Sharma as a director on 1 July 2019 | |
23 Oct 2019 | TM01 |
Termination of appointment of Jonathan Maurice Sandler as a director on 30 May 2019
|
|
13 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
16 Aug 2018 | AP01 | Appointment of Mr Kenneth John Lambe as a director on 4 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Kyle Bettigole as a director on 20 April 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Kyle Bettigole as a secretary on 20 April 2018 | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | TM01 | Termination of appointment of James Paul Lang as a director on 8 April 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Kyle Bettigole on 1 January 2016 | |
04 Feb 2016 | CH03 | Secretary's details changed for Kyle Bettigole on 1 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|