Advanced company searchLink opens in new window

DRUM CUSSAC SERVICES LIMITED

Company number 09392018

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
10 Mar 2021 PSC05 Change of details for Drum Cussac Group Limited as a person with significant control on 4 November 2020
10 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
10 Feb 2021 AA Accounts for a small company made up to 31 January 2020
10 Jul 2020 AP01 Appointment of Mr Craig Sweet as a director on 1 July 2020
03 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with updates
12 Dec 2019 TM01 Termination of appointment of Frank Richard Hyman as a director on 25 November 2019
12 Dec 2019 TM01 Termination of appointment of Michael Philip Allen as a director on 25 November 2019
12 Dec 2019 AD01 Registered office address changed from Avalon 26 - 32 Oxford Road Bournemouth Dorset BH8 8EZ England to Two London Bridge London SE1 9RA on 12 December 2019
12 Dec 2019 AP01 Appointment of Grégoire Pinton as a director on 25 January 2019
12 Dec 2019 AP03 Appointment of Pierre-Hubert Séguin as a secretary on 25 November 2019
12 Dec 2019 TM02 Termination of appointment of Craig Sweet as a secretary on 25 November 2019
12 Dec 2019 AP01 Appointment of Patrick Prince as a director on 25 November 2019
12 Dec 2019 AP01 Appointment of Mr Pierre-Hubert Séguin as a director on 25 November 2019
29 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
04 Apr 2019 PSC02 Notification of Drum Cussac Group Limited as a person with significant control on 29 March 2019
04 Apr 2019 PSC07 Cessation of Simon Robert Maury Philips as a person with significant control on 29 March 2019
08 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
09 Aug 2017 AA Micro company accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates