- Company Overview for DROFLOH 2 LIMITED (07557887)
- Filing history for DROFLOH 2 LIMITED (07557887)
- People for DROFLOH 2 LIMITED (07557887)
- More for DROFLOH 2 LIMITED (07557887)
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) |
---|---|---|---|
13 Mar 2017 | CH01 | Director's details changed for Buffie Louisa Du Pon on 13 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Buffie Louisa Du Pon on 16 March 2016 | |
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA England to St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA on 9 April 2015 | |
09 Apr 2015 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA | |
09 Apr 2015 | AD01 | Registered office address changed from Unit 15B Baltimore House Battersea Reach Juniper Drive London SW18 1TS to St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA on 9 April 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 | |
24 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
24 Mar 2014 | CH01 | Director's details changed for Mr Adam Goodyer on 1 August 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
|
|
14 Mar 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 March 2013 | |
11 Mar 2013 | TM01 | Termination of appointment of James Perkins as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Adam Goodyer on 24 February 2012 | |
09 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 May 2012 | RESOLUTIONS |
Resolutions
|