DRUNCHSW3 LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

23/01/2323 January 2023 Statement of affairs

View Document

17/01/2317 January 2023 Registered office address changed from 38 st. Johns Wood Terrace London NW8 6LS England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-01-17

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Resolutions

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

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/07/2017 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097095640001

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR OBADAH BARAZY / 17/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOMAM MALASS / 17/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OBADAH BARAZY / 17/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR HOMAM MALASS / 17/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY HUSSEIN AZIZ

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AZIZ

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE GLASS HOUSE 177-187 ARTHUR ROAD LONDON SW19 8AE ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR OBADAH BARAZY

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR HOMAM MALASS

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR HUSSEIN HAROON AZIZ / 25/01/2018

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 300

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBADAH BARAZY

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMAM MALASS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 01/08/16 STATEMENT OF CAPITAL GBP 1

View Document

08/01/188 January 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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