- Company Overview for DRUID STREET CLASSICS LIMITED (11162677)
- Filing history for DRUID STREET CLASSICS LIMITED (11162677)
- People for DRUID STREET CLASSICS LIMITED (11162677)
- More for DRUID STREET CLASSICS LIMITED (11162677)
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) |
---|---|---|---|
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 54 Druid Street London SE1 2EZ on 19 August 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Office 642 One Victoria Square Birmingham West Midlands B1 1BD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 19 June 2023 | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | TM01 | Termination of appointment of David Anthony Kingsnorth as a director on 29 September 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Miss Jessica Mary Few on 3 January 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Christopher Downing as a person with significant control on 3 January 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr David Anthony Kingsnorth on 5 February 2021 | |
26 Jan 2022 | PSC04 | Change of details for Mr Christopher Downing as a person with significant control on 31 March 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Office 642 One Victoria Square Birmingham West Midlands B1 1BD on 26 January 2022 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Barry Martin Roche as a director on 3 August 2021 | |
21 May 2021 | TM01 | Termination of appointment of Emma Louise Lloyd as a director on 11 May 2021 | |
12 Apr 2021 | AP01 | Appointment of Jessica Mary Few as a director on 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Barry Martin Roche as a director on 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Emma Louise Lloyd as a director on 31 March 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 9-13 st. Andrew Street London EC4A 3AF on 12 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates |