Advanced company searchLink opens in new window

DREW MUSK LTD

Company number 12906335

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CERTNM Company name changed exquisite decore LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-02
07 Jun 2022 AD01 Registered office address changed from 10 South Molton Road London E16 1PE United Kingdom to 22 - 24 Harbour House Coldharbour Lane Rainham RM13 9YB on 7 June 2022
16 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 100
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 24 September 2021 with updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AD03 Register(s) moved to registered inspection location 10 South Molton Road London E16 1PE
28 Jan 2021 AD01 Registered office address changed from 10 South Molton Road London E16 1PE England to 10 South Molton Road London E16 1PE on 28 January 2021
28 Jan 2021 AD02 Register inspection address has been changed to 10 South Molton Road London E16 1PE
28 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 South Molton Road London E16 1PE on 28 January 2021
14 Jan 2021 AP03 Appointment of Mr Adebowale Lukman Ajibike as a secretary on 1 January 2021
14 Jan 2021 TM02 Termination of appointment of Anthony Alexander as a secretary on 31 December 2020
26 Nov 2020 PSC01 Notification of Adebowale Ajibike as a person with significant control on 25 November 2020
26 Nov 2020 AP01 Appointment of Mr Adebowale Ajibike as a director on 25 November 2020
26 Nov 2020 TM01 Termination of appointment of Anthony Adebiyi Alexander as a director on 25 November 2020
26 Nov 2020 AP03 Appointment of Mr Anthony Alexander as a secretary on 16 November 2020
26 Nov 2020 PSC07 Cessation of Anthony Adebiyi Alexander as a person with significant control on 25 November 2020
28 Oct 2020 TM02 Termination of appointment of Adebowale Ajibike as a secretary on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of Adebowale Ajibike as a director on 20 October 2020
20 Oct 2020 AP03 Appointment of Mr Adebowale Ajibike as a secretary on 19 October 2020
20 Oct 2020 TM02 Termination of appointment of Anthony Alexander as a secretary on 18 October 2020
25 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-25
  • GBP 100