DIRECT REPLACEMENT SERVICES LTD

205 Kings Road 205 Kings Road, Birmingham, B11 2AA, England
StatusDISSOLVED
Company No.10291910
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 19 days

SUMMARY

DIRECT REPLACEMENT SERVICES LTD is an dissolved private limited company with number 10291910. It was incorporated 7 years, 11 months, 21 days ago, on 22 July 2016 and it was dissolved 2 years, 1 month, 19 days ago, on 24 May 2022. The company address is 205 Kings Road 205 Kings Road, Birmingham, B11 2AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 52 Blucher Street Birmingham B1 1QU England

New address: 205 Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iqbal Javaid

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagnisha Patel

Termination date: 2021-12-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-06

Old address: 111 Hagley Road Hagley Road Birmingham B16 8LB England

New address: 52 Blucher Street Birmingham B1 1QU

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2021

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Director

Notification date: 2020-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jagnisha Patel

Appointment date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavita Gogna

Cessation date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavita Gogna

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kavita Gogna

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavita Gogna

Termination date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavita Gogna

Cessation date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kavita Gogna

Notification date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Hackett

Termination date: 2020-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Hackett

Termination date: 2020-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Hackett

Appointment date: 2020-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Hackett

Cessation date: 2020-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kavita Gogna

Notification date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Hackett

Notification date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavita Gogna

Cessation date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2020

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Hackett

Appointment date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kavita Gogna

Appointment date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kavita Gogna

Notification date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

Old address: 51 Downing Street First Floor Smethwick B66 2PP United Kingdom

New address: 111 Hagley Road Hagley Road Birmingham B16 8LB

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Hackett

Termination date: 2020-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Hackett

Termination date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Hackett

Cessation date: 2020-06-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVERMATCH (MANCHESTER) LIMITED

47 KNOWSLEY STREET,BURY,BL9 0ST

Number:03686579
Status:ACTIVE
Category:Private Limited Company

DKEROY UK LIMITED

25 PARSONS WAY,MANCHESTER,M9 4PY

Number:11398821
Status:ACTIVE
Category:Private Limited Company

EDWARDS AND CO (ESTATE AGENTS) LIMITED

111 SOUTH FARM ROAD,WORTHING,BN14 7AX

Number:06578945
Status:ACTIVE
Category:Private Limited Company

GRAPHIC WIZARD LIMITED

38-39 ALBERT ROAD,TAMWORTH,B79 7JS

Number:06728484
Status:ACTIVE
Category:Private Limited Company

NTUK LTD

OFFICE 7,LONDON,EC4M 7JN

Number:08765474
Status:ACTIVE
Category:Private Limited Company

SYLVANDALE LIMITED

6,FIRST AVENUE,PRESTON,PR4 0DD

Number:01763269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source