- Company Overview for DRUPAL CAMP LONDON C.I.C. (08824733)
- Filing history for DRUPAL CAMP LONDON C.I.C. (08824733)
- People for DRUPAL CAMP LONDON C.I.C. (08824733)
- Registers for DRUPAL CAMP LONDON C.I.C. (08824733)
- More for DRUPAL CAMP LONDON C.I.C. (08824733)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Mr Alex Burrows on 9 February 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
04 Sep 2020 | CH01 | Director's details changed for Mr Alex Burrows on 4 September 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Matthias Sparshot as a director on 20 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Waliur Rahman as a director on 20 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Waliur Rahman as a person with significant control on 20 August 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Waliur Rahman as a person with significant control on 10 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Waliur Rahman on 11 March 2020 | |
06 Dec 2019 | AD02 | Register inspection address has been changed from Drupalcamp London C/O Brightlemon Falkirk Street London N1 6HQ England to 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2019 | AD01 | Registered office address changed from Brightlemon C/O Edspace Falkirk Street London N1 6HQ England to 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL on 4 January 2019 | |
02 Dec 2018 | CH01 | Director's details changed for Mr Waliur Rahman on 2 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
23 Nov 2018 | TM01 | Termination of appointment of Leon Tong as a director on 19 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Leon Tong as a person with significant control on 19 November 2018 |