Advanced company searchLink opens in new window

DROPBOX UK ONLINE LTD.

Company number 07541897

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)
17 Nov 2014 SH08 Change of share class name or designation
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2014 TM01 Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014
30 Oct 2014 AP01 Appointment of Mr Robert Tirva as a director on 29 October 2014
09 Sep 2014 CERTNM Company name changed readmill network LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
11 Jul 2014 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
08 Jul 2014 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • EUR 1,800,141.8464
19 Jun 2014 TM01 Termination of appointment of Alexander Ljung as a director
19 Jun 2014 TM01 Termination of appointment of Carl Berggren as a director
19 Jun 2014 TM01 Termination of appointment of Christophe Maire as a director
19 Jun 2014 TM01 Termination of appointment of Christian Reitberger as a director
19 Jun 2014 AP01 Appointment of Ramsey Patrick Homsany as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015
19 Jun 2014 AP01 Appointment of Ajay Vijaykumar Vashee as a director
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 TM01 Termination of appointment of Daniel Waterhouse as a director
20 Nov 2013 AP01 Appointment of Christian Reitberger as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
20 Sep 2012 TM02 Termination of appointment of Br Secretaries Ltd as a secretary
11 Jun 2012 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012
13 Apr 2012 AP01 Appointment of Mr Christophe Ferdinand Maire as a director