Advanced company searchLink opens in new window

DRUID STREET CLASSICS LIMITED

Company number 11162677

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)
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
31 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
19 Jun 2023 AD01 Registered office address changed from Office 642 One Victoria Square Birmingham West Midlands B1 1BD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 19 June 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2023 AA Accounts for a dormant company made up to 31 January 2022
14 Jun 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 TM01 Termination of appointment of David Anthony Kingsnorth as a director on 29 September 2022
08 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
08 Feb 2022 CH01 Director's details changed for Miss Jessica Mary Few on 3 January 2022
08 Feb 2022 PSC04 Change of details for Mr Christopher Downing as a person with significant control on 3 January 2022
08 Feb 2022 CH01 Director's details changed for Mr David Anthony Kingsnorth on 5 February 2021
26 Jan 2022 PSC04 Change of details for Mr Christopher Downing as a person with significant control on 31 March 2021
26 Jan 2022 AD01 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Office 642 One Victoria Square Birmingham West Midlands B1 1BD on 26 January 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Aug 2021 TM01 Termination of appointment of Barry Martin Roche as a director on 3 August 2021
21 May 2021 TM01 Termination of appointment of Emma Louise Lloyd as a director on 11 May 2021
12 Apr 2021 AP01 Appointment of Jessica Mary Few as a director on 31 March 2021
12 Apr 2021 AP01 Appointment of Mr Barry Martin Roche as a director on 31 March 2021
12 Apr 2021 AP01 Appointment of Emma Louise Lloyd as a director on 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 9-13 st. Andrew Street London EC4A 3AF on 12 April 2021
09 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Aug 2020 PSC01 Notification of Christopher Downing as a person with significant control on 28 July 2020