Advanced company searchLink opens in new window

DRAKE STREET LTD

Company number 13768006

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 CH01 Director's details changed for Mr Philip Heimann on 20 July 2023
26 Jul 2023 AD01 Registered office address changed from 7 Broadacre Stalybridge SK15 2TX England to 21 Hill Street Haverfordwest SA61 1QQ on 26 July 2023
26 Jul 2023 PSC07 Cessation of Tracy Ann Garlick as a person with significant control on 20 July 2023
26 Jul 2023 PSC07 Cessation of Stephen Garlick as a person with significant control on 20 July 2023
26 Jul 2023 TM01 Termination of appointment of Tracy Ann Garlick as a director on 20 July 2023
26 Jul 2023 TM01 Termination of appointment of Stephen Garlick as a director on 20 July 2023
26 Jul 2023 TM02 Termination of appointment of Tracy Garlick as a secretary on 20 July 2023
12 May 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 May 2022 MR01 Registration of charge 137680060002, created on 26 May 2022
25 May 2022 AD01 Registered office address changed from 7 Broadacre Stalybridge SK15 2TX England to 7 Broadacre Stalybridge SK15 2TX on 25 May 2022
25 May 2022 AD01 Registered office address changed from 10 Kingsway Manchester M24 1LS England to 7 Broadacre Stalybridge SK15 2TX on 25 May 2022
25 May 2022 TM01 Termination of appointment of Christopher Mark Burton as a director on 25 May 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
03 Mar 2022 MR01 Registration of charge 137680060001, created on 23 February 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 3,000
28 Feb 2022 PSC04 Change of details for Mrs Tracy Ann Garlick as a person with significant control on 26 November 2021
28 Feb 2022 PSC01 Notification of Philip Heimann as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Lozer Heimann on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Lozer Heimann as a director on 21 February 2022
26 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-26
  • GBP 900