DRB HOLDINGS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Termination of appointment of John Patrick Beary as a director on 2023-06-21

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Termination of appointment of Georgina Stephanie Clark as a director on 2022-02-07

View Document

17/02/2217 February 2022 Termination of appointment of Georgina Stephanie Clark as a secretary on 2022-02-07

View Document

31/12/2131 December 2021 Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15

View Document

03/04/203 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MRS GEORGINA STEPHANIE CLARK

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY SEAN COLLINS

View Document

28/08/1928 August 2019 ADOPT ARTICLES 12/08/2019

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR SEAN PATRICK COLLINS

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037266000009

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037266000008

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037266000007

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JOHN PATRICK BEARY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR DAVID JOHANSON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS RACHEL MARKUN

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICOR GLOBAL LIMITED

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WOOLLEY

View Document

14/08/1914 August 2019 CESSATION OF PAUL WOOLLEY AS A PSC

View Document

14/08/1914 August 2019 CESSATION OF LORRAINE WOOLLEY AS A PSC

View Document

31/07/1931 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WOOLLEY / 06/04/2016

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WOOLLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLEY / 22/11/2013

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/03/1612 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 ADOPT ARTICLES 13/03/2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS LORRAINE WOOLLEY

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

31/03/1431 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HILL

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN DEVLIN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DEVLIN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED PAUL WOOLEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

16/04/1316 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT DEVLIN / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALBERT HILL / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD SYDNEY JONES / 01/03/2010

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 SHARES AGREEMENT OTC

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SHARES 23/07/99

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 23/07/99

View Document

06/08/996 August 1999 ALTER MEM AND ARTS 23/07/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE, BIRMINGHAM B3 2PP

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED MEAUJO (404) LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

04/03/994 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company