- Company Overview for DRUNCHSW3 LIMITED (09709564)
- Filing history for DRUNCHSW3 LIMITED (09709564)
- People for DRUNCHSW3 LIMITED (09709564)
- Charges for DRUNCHSW3 LIMITED (09709564)
- Insolvency for DRUNCHSW3 LIMITED (09709564)
- More for DRUNCHSW3 LIMITED (09709564)
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) |
---|---|---|---|
06 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2024 | |
23 Jan 2023 | LIQ02 | Statement of affairs | |
17 Jan 2023 | AD01 | Registered office address changed from 38 st. Johns Wood Terrace London NW8 6LS England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 17 January 2023 | |
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
24 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
22 Apr 2021 | PSC07 | Cessation of Hussein Haroon Aziz as a person with significant control on 5 February 2021 | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2021 | AD01 | Registered office address changed from Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ England to 38 st. Johns Wood Terrace London NW8 6LS on 27 February 2021 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jul 2020 | MR01 | Registration of charge 097095640001, created on 6 July 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr Homam Malass on 17 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Obadah Barazy on 17 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Homam Malass as a person with significant control on 17 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Obadah Barazy as a person with significant control on 17 March 2020 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | TM01 | Termination of appointment of Hussein Haroon Aziz as a director on 30 May 2019 |