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)
30 May 2019 TM02 Termination of appointment of Hussein Haroon Aziz as a secretary on 30 May 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
05 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 AD01 Registered office address changed from The Glass House 177-187 Arthur Road London SW19 8AE England to Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 24 April 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 PSC04 Change of details for Mr Hussein Haroon Aziz as a person with significant control on 25 January 2018
25 Jan 2018 AP01 Appointment of Mr Homam Malass as a director on 25 January 2018
25 Jan 2018 AP01 Appointment of Mr Obadah Barazy as a director on 25 January 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 300
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 PSC01 Notification of Homam Malass as a person with significant control on 22 November 2017
12 Jan 2018 PSC01 Notification of Obadah Barazy as a person with significant control on 22 November 2017
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1
08 Jan 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 August 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 1