- Company Overview for DRL INTERNATIONAL TRADING CO., LTD (09107014)
- Filing history for DRL INTERNATIONAL TRADING CO., LTD (09107014)
- People for DRL INTERNATIONAL TRADING CO., LTD (09107014)
- More for DRL INTERNATIONAL TRADING CO., LTD (09107014)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 4 June 2018 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | AP03 | Appointment of Long Cai as a secretary on 12 June 2016 | |
12 Jun 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 June 2016 | |
12 Jun 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 12 June 2016 | |
05 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 2 June 2015 | |
05 Jun 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 2 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 June 2015 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|