Advanced company searchLink opens in new window

DSRM GROUP LIMITED

Company number 02071703

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
01 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
27 Apr 2021 TM02 Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
12 Apr 2021 PSC05 Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021
12 Apr 2021 PSC05 Change of details for British Steel Corporation Limited as a person with significant control on 1 April 2021
12 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
21 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 CC04 Statement of company's objects
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 5
04 Oct 2019 CAP-SS Solvency Statement dated 04/10/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 MAR Re-registration of Memorandum and Articles
30 Sep 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Sep 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Sep 2019 RR02 Re-registration from a public company to a private limited company