Advanced company searchLink opens in new window

DROPTATE LIMITED

Company number 09373835

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
27 Feb 2018 PSC01 Notification of Philippa Anne Hawes as a person with significant control on 1 February 2017
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 Sep 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Sep 2017 AA Total exemption small company accounts made up to 31 January 2016
18 Sep 2017 RT01 Administrative restoration application
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
04 Jan 2016 AP01 Appointment of Mrs Philippa Anne Hawes as a director on 5 September 2015
04 Jan 2016 TM01 Termination of appointment of Clive Cecil Ralph Hawes as a director on 5 September 2015
11 Feb 2015 AP01 Appointment of Mr Clive Hawes as a director on 11 February 2015
11 Feb 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 11 February 2015
11 Feb 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 10 Berkeley Street London W1J 8DP on 11 February 2015
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1