- Company Overview for DRAKE STREET LTD (13768006)
- Filing history for DRAKE STREET LTD (13768006)
- People for DRAKE STREET LTD (13768006)
- Charges for DRAKE STREET LTD (13768006)
- More for DRAKE STREET LTD (13768006)
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
|
|
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
Statement of capital on 2021-11-26
|