Advanced company searchLink opens in new window

DRST LTD

Company number 09969367

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)
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
  • GBP 2