- Company Overview for DRONEFLO LIMITED (09621841)
- Filing history for DRONEFLO LIMITED (09621841)
- People for DRONEFLO LIMITED (09621841)
- Charges for DRONEFLO LIMITED (09621841)
- Insolvency for DRONEFLO LIMITED (09621841)
- More for DRONEFLO LIMITED (09621841)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 28 June 2023 | |
30 Aug 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
27 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2024 | AA | Total exemption full accounts made up to 28 June 2022 | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2024 | AD01 | Registered office address changed from 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st United Kingdom to 56 Torquay Drive Leigh-on-Sea SS9 1SE on 24 June 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Apr 2023 | REC2 | Receiver's abstract of receipts and payments to 9 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
14 Feb 2023 | MR04 | Satisfaction of charge 096218410007 in full | |
14 Feb 2023 | MR01 | Registration of charge 096218410009, created on 8 February 2023 | |
14 Feb 2023 | MR01 | Registration of charge 096218410010, created on 8 February 2023 | |
02 Sep 2022 | RM01 | Appointment of receiver or manager | |
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
18 May 2022 | PSC01 | Notification of Kyle Mead as a person with significant control on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Sonny Charles Barry Coker as a director on 18 May 2022 | |
18 May 2022 | PSC07 | Cessation of Sonny Charles Barry Coker as a person with significant control on 18 May 2022 | |
18 May 2022 | AP01 | Appointment of Mr Kyle Luke Mead as a director on 18 May 2022 | |
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 13 May 2022
|
|
13 May 2022 | PSC01 | Notification of Sonny Charles Barry Coker as a person with significant control on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Kyle Luke Mead as a director on 13 May 2022 | |
13 May 2022 | PSC07 | Cessation of Kyle Luke Mead as a person with significant control on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Sonny Charles Barry Coker as a director on 5 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates |