Advanced company searchLink opens in new window

DRG UK HOLDCO LIMITED

Company number 08302120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
22 Nov 2019 CAP-SS Solvency Statement dated 06/11/19
22 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed TM01 was registered on 02/12/2019.
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
  • GBP 1,207,201