Advanced company searchLink opens in new window

DISCOUNT RETAIL SOLUTIONS LIMITED

Company number 11038476

Filter by category

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 TM01 Termination of appointment of Eberhard Rademacher as a director on 26 January 2022
26 Jan 2022 TM02 Termination of appointment of Eberhard Rademacher as a secretary on 26 January 2022
26 Jan 2022 PSC07 Cessation of Eberhard Rademacher as a person with significant control on 26 January 2022
26 Jan 2022 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to Unit 5 Otterswood Square Martland Park Wigan WN5 0LF on 26 January 2022
13 Dec 2021 PSC01 Notification of Sergey Sobolev as a person with significant control on 2 December 2021
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
25 Feb 2021 AP01 Appointment of Mr Sergey Sobolev as a director on 25 February 2021
25 Feb 2021 AP03 Appointment of Mr Sergey Sobolev as a secretary on 25 February 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 AD01 Registered office address changed from 30 Hortonwood 30 Pr House Telford TF1 7ET England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 3 June 2019
12 May 2019 AD01 Registered office address changed from 48-52 Penny Lane Mossley Lane Liverpool Merseyside L18 1DG to 30 Hortonwood 30 Pr House Telford TF1 7ET on 12 May 2019
09 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
19 Nov 2018 CH03 Secretary's details changed for Mr Eberhard Rademacher on 9 October 2018
16 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
16 Nov 2018 CH01 Director's details changed for Mr Eberhard Rademacher on 9 October 2018
16 Nov 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
16 Nov 2018 PSC04 Change of details for Mr Eberhard Rademacher as a person with significant control on 9 October 2018
25 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 48-52 Penny Lane Mossley Lane Liverpool Merseyside L18 1DG on 25 October 2018
30 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-30
  • GBP 1