- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|