Advanced company searchLink opens in new window

DRUNCHSW3 LIMITED

Company number 09709564

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-09
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
  • RES13 ‐ Transactions or other arrangments with the company and conflicts of interest 05/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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