Advanced company searchLink opens in new window

DRM GROUP (EUROPE) LIMITED

Company number 10371265

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)
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 10371265 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10371265 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 September 2023
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 17 September 2022
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
14 Oct 2020 AD01 Registered office address changed from 6 Redcliff Square London SW10 9JZ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL on 14 October 2020
13 Oct 2020 LIQ02 Statement of affairs
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
30 Sep 2019 CH01 Director's details changed for Mr David Robert Mclean on 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
12 Sep 2019 PSC04 Change of details for Mr David Robert Mclean as a person with significant control on 12 September 2019
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2019 AD01 Registered office address changed from 18 Thornbury Park Avenue Plymouth Devon PL3 4NJ England to 6 Redcliff Square London SW10 9JZ on 21 June 2019
26 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Oct 2017 SH08 Change of share class name or designation
24 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
15 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
12 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted