Advanced company searchLink opens in new window

DRP SUPER SALES LTD

Company number 11991593

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2024 AA Micro company accounts made up to 31 May 2023
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 May 2022
24 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 May 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
31 Aug 2021 PSC01 Notification of Sharron Dorothy Patchett as a person with significant control on 1 December 2020
07 Jun 2021 AA Micro company accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
16 Dec 2020 AP01 Appointment of Mrs Sharron Dorothy Patchett as a director on 1 November 2020
30 Oct 2020 PSC07 Cessation of Daniel Patchett as a person with significant control on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Daniel Patchett as a director on 30 October 2020
14 Oct 2020 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 14 October 2020
27 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
11 May 2020 AD01 Registered office address changed from PO Box 6945 6945 Suite 27380 London W1A 6US United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 11 May 2020
10 Feb 2020 AD01 Registered office address changed from 1 Jesmond Farm Cottages Kingerby Lincolnshire LN8 3PU United Kingdom to PO Box 6945 6945 Suite 27380 London W1A 6US on 10 February 2020
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 100