- Company Overview for DRIN CAPITAL LTD (11982089)
- Filing history for DRIN CAPITAL LTD (11982089)
- People for DRIN CAPITAL LTD (11982089)
- Charges for DRIN CAPITAL LTD (11982089)
- More for DRIN CAPITAL LTD (11982089)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2024 | DS01 | Application to strike the company off the register | |
27 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
14 Apr 2024 | PSC04 | Change of details for Mr Thoma Papa as a person with significant control on 14 April 2024 | |
14 Apr 2024 | PSC07 | Cessation of Erin Musli as a person with significant control on 14 April 2024 | |
14 Apr 2024 | PSC07 | Cessation of Dorian Kallogjeri as a person with significant control on 14 April 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of Erin Musli as a director on 14 April 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of Dorian Kallogjeri as a director on 14 April 2024 | |
07 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
06 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from 49 Parkside Avenue Bexleyheath DA7 6NQ England to 49 Parkside Avenue London DA7 6NQ on 27 April 2020 | |
26 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Parkside Avenue Bexleyheath DA7 6NQ on 26 April 2020 | |
26 Apr 2020 | PSC04 | Change of details for Mr Thoma Papa as a person with significant control on 26 April 2020 | |
26 Apr 2020 | PSC04 | Change of details for Mr Erin Musli as a person with significant control on 26 April 2020 | |
26 Apr 2020 | PSC04 | Change of details for Mr Dorian Kallogjeri as a person with significant control on 26 April 2020 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Erin Musli on 26 April 2020 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Thoma Papa on 26 April 2020 |