Advanced company searchLink opens in new window

DEPARTMENT STORES REALISATIONS 2021 LIMITED

Company number 03958412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
05 Feb 2021 AD01 Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on 5 February 2021
20 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Jun 2020 TM02 Termination of appointment of Sally Hopwood as a secretary on 24 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Alice Ann Darwall as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Mike Hazell as a director on 13 December 2019
15 Oct 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019
15 Aug 2019 AP03 Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019
29 Jul 2019 TM02 Termination of appointment of Sarah Carne as a secretary on 26 July 2019
10 Jun 2019 AA Accounts for a dormant company made up to 1 September 2018
29 Apr 2019 AP01 Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Paul Rex Eardley as a director on 29 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
18 Jan 2019 AP01 Appointment of Mr Paul Rex Eardley as a director on 4 January 2019
18 Jan 2019 TM01 Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019
21 Dec 2018 CC04 Statement of company's objects
21 Sep 2018 AP01 Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Paul Rex Eardley as a director on 7 September 2018
31 Aug 2018 TM01 Termination of appointment of Matthew George Smith as a director on 31 August 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Matters may be authorised by directors in accordance with section 175(5)(a) of the companies act 2006 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates