DRB LIQUIDS LIMITED
Company Documents
Date | Description |
---|---|
03/12/213 December 2021 | Voluntary strike-off action has been suspended |
03/12/213 December 2021 | Voluntary strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | Application to strike the company off the register |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Confirmation statement made on 2021-03-14 with updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
25/03/2125 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
21/07/2021 July 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOWIS / 13/12/2018 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LOWIS / 13/12/2018 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOWIS / 23/10/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK LOWIS / 23/10/2017 |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1722 February 2017 | DISS40 (DISS40(SOAD)) |
14/02/1714 February 2017 | FIRST GAZETTE |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O BLAKE LOWIS 46 KINTYRE DRIVE SINFIN SINFIN DERBY DE24 3JZ ENGLAND |
07/12/167 December 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
07/12/167 December 2016 | SAIL ADDRESS CREATED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/07/1525 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOWIS / 01/07/2015 |
14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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