DRM GROUP (EUROPE) LIMITED
Status | LIQUIDATION |
Company No. | 10371265 |
Category | Private Limited Company |
Incorporated | 12 Sep 2016 |
Age | 7 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DRM GROUP (EUROPE) LIMITED is an liquidation private limited company with number 10371265. It was incorporated 7 years, 8 months, 25 days ago, on 12 September 2016. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
Change date: 2024-03-20
Old address: PO Box 4385 10371265 - Companies House Default Address Cardiff CF14 8LH
Documents
Default companies house registered office address applied
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: RP05
Change date: 2024-02-21
Default address: PO Box 4385, 10371265 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2023
Action Date: 17 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-17
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL
Change date: 2022-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2022
Action Date: 17 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2021
Action Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL
Change date: 2020-10-14
Old address: 6 Redcliff Square London SW10 9JZ England
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Mclean
Change date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-12
Psc name: Mr David Robert Mclean
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
Old address: 18 Thornbury Park Avenue Plymouth Devon PL3 4NJ England
New address: 6 Redcliff Square London SW10 9JZ
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital name of class of shares
Date: 24 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Some Companies
UNIT 1, VANTAGE POINT WINGFOOT WAY,BIRMINGHAM,B24 9JH
Number: | 03098308 |
Status: | ACTIVE |
Category: | Private Limited Company |
71A HIGH STREET,BROMSGROVE,B61 8AQ
Number: | 05150346 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 08113380 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11895619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 06160652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 386.4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 10331659 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |