DRISS ENTERPRISES LTD

408 Moseley Road, Birmingham, B12 9AT, England
StatusDISSOLVED
Company No.09580064
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months, 15 days

SUMMARY

DRISS ENTERPRISES LTD is an dissolved private limited company with number 09580064. It was incorporated 9 years, 1 month, 12 days ago, on 07 May 2015 and it was dissolved 11 months, 15 days ago, on 04 July 2023. The company address is 408 Moseley Road, Birmingham, B12 9AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 408 Moseley Road Moseley Road Birmingham B12 9AT England

New address: 408 Moseley Road Birmingham B12 9AT

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Abuelgasim Adam Omer

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: 408a Moseley Road Birmingham B12 9AT England

New address: 408 Moseley Road Moseley Road Birmingham B12 9AT

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-14

Officer name: Karima Channany

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: 8 Foredraft Close Birmingham B32 3TR England

Change date: 2020-04-23

New address: 408a Moseley Road Birmingham B12 9AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 06 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abuelgasim Adam Omer

Change date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jalil El Araibi

Termination date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 06 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jalil El Araibi

Appointment date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Jalil El Araibi

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jalil El Araibi

Appointment date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Abdelhafid Bhizat

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 06 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 06 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-15

Officer name: Mrs Karima Channany

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: 8 Foredraft Close Birmingham B32 3TR

Old address: 121 Lordswood Road Birmingham B17 9BH England

Change date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Abdelhafid Bhizat

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2015

Action Date: 06 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-06

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALLYNAHINCH FUEL COMPANY LTD

209 BELFAST ROAD,BALLYNAHINCH,BT24 8UR

Number:NI038021
Status:ACTIVE
Category:Private Limited Company

LANGLY DEVELOPMENTS LIMITED

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:04923280
Status:ACTIVE
Category:Private Limited Company

MARSLAND DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05551498
Status:ACTIVE
Category:Private Limited Company

NAMSTED LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06093962
Status:ACTIVE
Category:Private Limited Company
Number:10837936
Status:ACTIVE
Category:Private Limited Company

RERO LIMITED

MERCHANT HOUSE,GLASGOW,G51 2SE

Number:SC548640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source