DRL REALISATIONS LTD

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Notice of move from Administration to Dissolution

View Document

06/11/236 November 2023 Administrator's progress report

View Document

16/06/2316 June 2023 Result of meeting of creditors

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Change of name notice

View Document

12/04/2312 April 2023 Appointment of an administrator

View Document

12/04/2312 April 2023 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-12

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

11/01/2211 January 2022 Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2022-01-11

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

04/04/204 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038592160006

View Document

12/02/2012 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/19

View Document

12/02/2012 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/01/2023 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN COLLINS

View Document

05/06/195 June 2019 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038592160005

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY KARL HARRIS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY PARKER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038592160005

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR KARL PAUL HARRIS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM TILSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 SECRETARY APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM, WYNDHAM COURT 12-20 PRITCHARD STREET, BRISTOL, BS2 8RH, ENGLAND

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM, C/O C/O IPPLUS, 2, MOLFORD COURT THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ, ENGLAND

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038592160004

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, 83-84 GEORGE STREET, RICHMOND, SURREY, TW9 1HE

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

09/12/159 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ARMSTRONG

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038592160003

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM, 3 ANGEL WALK, HAMMERSMITH, LONDON, W6 9HX

View Document

30/10/1430 October 2014 ADOPT ARTICLES 18/02/2014

View Document

30/10/1430 October 2014 18/02/14 STATEMENT OF CAPITAL GBP 6516.00

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED NANCY GAIL PARKER

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR IAN MICHAEL ARMSTRONG

View Document

15/01/1415 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 6499

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1120 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1120 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 5265

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ADAM JOHN TILSON

View Document

12/01/1112 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 14/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MUNRO / 14/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 14/10/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 14/10/2010

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 5340

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: ASTON HOUSE, CORNWALL AVENUE, FINCHLEY, LONDON N3 1LF

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/01/0317 January 2003 £ NC 1000/100000 07/10/02

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 07/10/02

View Document

17/01/0317 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/026 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 189 PARNELL ROAD, BOW, LONDON, E3 2JW

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: B16 UNIT THE BUSINESS PARK, PLEASLEY VALE, MANSFIELD, NOTTINGHAMSHIRE NG19 8RL

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 189 PARNELL ROAD, LONDON, E3 2JW

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 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