Advanced company searchLink opens in new window

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Company number 06860458

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
31 Aug 2021 DS02 Withdraw the company strike off application
31 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2021 TM01 Termination of appointment of Mike Hazell as a director on 23 July 2021
23 Jul 2021 AP01 Appointment of Mr Martin Andrew Rivers as a director on 23 July 2021
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
08 Feb 2021 AD01 Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton TA1 4DB on 8 February 2021
03 Sep 2020 AA Full accounts made up to 31 August 2019
24 Jun 2020 TM02 Termination of appointment of Sally Hopwood as a secretary on 24 June 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Alice Ann Darwall as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Mike Hazell as a director on 13 December 2019
15 Oct 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019
15 Aug 2019 AP03 Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019
29 Jul 2019 TM02 Termination of appointment of Sarah Carne as a secretary on 26 July 2019
12 Jun 2019 AA Full accounts made up to 1 September 2018
29 Apr 2019 AP01 Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Paul Rex Eardley as a director on 29 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
18 Jan 2019 AP01 Appointment of Mr Paul Rex Eardley as a director on 4 January 2019