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)
20 Nov 2015 CH01 Director's details changed for Jonathan Maurice Sandler on 19 November 2015
29 Oct 2015 TM01 Termination of appointment of Anup Gupta as a director on 9 October 2015
08 Oct 2015 AA Full accounts made up to 30 December 2014
07 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,207,201
20 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2 July 2014
02 Jul 2014 AP01 Appointment of Anup Gupta as a director
02 Jul 2014 AP01 Appointment of Kyle Bettigole as a director
01 Jul 2014 TM02 Termination of appointment of Lori Silver as a secretary
01 Jul 2014 AP03 Appointment of Kyle Bettigole as a secretary
01 Jul 2014 TM01 Termination of appointment of Ian Belinsky as a director
15 Apr 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,207,201
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 TM01 Termination of appointment of Peter Hoenigsberg as a director
14 Aug 2013 AP01 Appointment of James Lang as a director
17 Dec 2012 AP01 Appointment of Jonathan Sandler as a director
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,207,201
21 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
21 Nov 2012 NEWINC Incorporation