- Company Overview for IDEADROP LIMITED (08928621)
- Filing history for IDEADROP LIMITED (08928621)
- People for IDEADROP LIMITED (08928621)
- More for IDEADROP LIMITED (08928621)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 September 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | TM01 | Termination of appointment of Correy Min Leong Voo as a director on 30 March 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
09 May 2022 | AD01 | Registered office address changed from The Biscuit Factory Unit 402a 100 Drummond Road London SE16 4DG England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 9 May 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
29 Nov 2021 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 1 November 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Charles Philip Duncombe De Rusett as a director on 10 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Owen Hunnam on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 13 September 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of John Bernard Aalbers as a director on 6 July 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 20 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from A501, the Biscuit Factory 100 Drummond Road London SE16 4DG England to The Biscuit Factory Unit 402a 100 Drummond Road London SE16 4DG on 21 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Paul Henry Barron Pascoe as a director on 25 April 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
03 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|