Advanced company searchLink opens in new window

27 DS MANAGEMENT LIMITED

Company number 10832682

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
17 Mar 2023 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 17 March 2023
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 30 June 2020
14 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 TM01 Termination of appointment of Mark Gavin Potts as a director on 14 June 2019
17 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 June 2018
03 Apr 2018 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 3 April 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC05 Change of details for Aetreum Asset Management as a person with significant control on 14 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 PSC02 Notification of Aetreum Asset Management as a person with significant control on 30 January 2018
30 Jan 2018 PSC07 Cessation of Mark Gavin Potts as a person with significant control on 30 January 2018
30 Jan 2018 PSC07 Cessation of William Patrick Harford as a person with significant control on 30 January 2018
30 Jan 2018 PSC07 Cessation of Zaid Numan Alrawi as a person with significant control on 30 January 2018
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
23 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-23
  • GBP 99