Advanced company searchLink opens in new window

DIRECT RESPONSE PLUS LIMITED

Company number 03852729

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 MR04 Satisfaction of charge 038527290004 in full
28 Feb 2020 MR04 Satisfaction of charge 038527290003 in full
28 Feb 2020 MR04 Satisfaction of charge 038527290005 in full
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 1
27 Feb 2020 CAP-SS Solvency Statement dated 26/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the capital redemption reserve by its entire amount 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 AA Accounts for a small company made up to 30 November 2018
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
05 Nov 2018 MR01 Registration of charge 038527290005, created on 19 October 2018
22 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
22 Oct 2018 PSC05 Change of details for Ip Solutions Holdings Limited as a person with significant control on 28 August 2018
10 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jul 2018 MR01 Registration of charge 038527290004, created on 11 July 2018
17 Jul 2018 MR01 Registration of charge 038527290003, created on 11 July 2018
26 Jun 2018 AD01 Registered office address changed from Bury House Bury Street London EC3A 5AR England to 5th Floor Bury House Bury Street London EC3A 5AR on 26 June 2018
15 Jun 2018 MR04 Satisfaction of charge 038527290001 in full
15 Jun 2018 MR04 Satisfaction of charge 038527290002 in full
12 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 30 November 2017
11 Jun 2018 PSC02 Notification of Ldc (Nominees) Limited as a person with significant control on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr James Laird Cawood as a director on 8 June 2018
11 Jun 2018 PSC02 Notification of Ip Solutions Holdings Limited as a person with significant control on 8 June 2018