DRM RETAIL LTD

90 Manchester Road 90 Manchester Road, Manchester, M34 3PR, England
StatusDISSOLVED
Company No.11746888
CategoryPrivate Limited Company
Incorporated02 Jan 2019
Age5 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

DRM RETAIL LTD is an dissolved private limited company with number 11746888. It was incorporated 5 years, 5 months, 17 days ago, on 02 January 2019 and it was dissolved 3 years, 2 months, 20 days ago, on 30 March 2021. The company address is 90 Manchester Road 90 Manchester Road, Manchester, M34 3PR, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Rivers

Appointment date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Rivers

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Carlos Gonzales Zapata

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Carlos Gonzales Zapata

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: 90 Manchester Road Denton Manchester M34 3PR

Old address: 150 Stonor Road Birmingham B28 0QJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

New address: 150 Stonor Road Birmingham B28 0QJ

Old address: Unit 26 Bridge Street North Smethwick B66 2BA England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Gonzales Zapata

Appointment date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlos Gonzales Zapata

Notification date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: John Galt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: Unit 26 Bridge Street North Smethwick B66 2BA

Old address: Unit 26 Bridge Street North Smethwick B66 2BA England

Change date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: John Galt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 43 London Road Twickenham TW1 3SZ United Kingdom

New address: Unit 26 Bridge Street North Smethwick B66 2BA

Documents

View document PDF

Incorporation company

Date: 02 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASMOMENTUM LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11141438
Status:ACTIVE
Category:Private Limited Company

HATCH HOMES LIMITED

ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD,REDHILL,RH1 4HW

Number:03657708
Status:ACTIVE
Category:Private Limited Company

KOKO LANE LIMITED

186 PARTRIDGE CRESCENT,DEWSBURY,WF12 0HR

Number:11316449
Status:ACTIVE
Category:Private Limited Company

L TUCKER ELECTRICAL LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11816418
Status:ACTIVE
Category:Private Limited Company

PARTICULARLY GOOD LIMITED

TURVELAWS,WOOLER,NE71 6AJ

Number:11241234
Status:ACTIVE
Category:Private Limited Company

SCHRODER ADMINISTRATION LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:04968626
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