- Company Overview for DRST LTD (09969367)
- Filing history for DRST LTD (09969367)
- People for DRST LTD (09969367)
- More for DRST LTD (09969367)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF England to 61 the Sphere, Hallsville Road London E16 1BE on 30 January 2018 | |
17 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Sam Tamiz as a director on 18 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of Sam Tamiz as a person with significant control on 18 July 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Daniel Riahi on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Sam Tamiz on 7 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Sam Tamiz on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Daniel Riahi on 6 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 30 January 2017 | |
09 Nov 2016 | AP01 | Appointment of Mr Daniel Riahi as a director on 31 October 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Daniel Riahi as a director on 2 February 2016 | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|