Advanced company searchLink opens in new window

DRIPFEED LTD

Company number 09704591

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2020 DS01 Application to strike the company off the register
16 Sep 2020 TM01 Termination of appointment of Mash Patel as a director on 31 May 2020
16 Sep 2020 TM01 Termination of appointment of Maksymilian Matloka as a director on 31 May 2020
09 Jan 2020 AA Micro company accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 31 July 2017
24 Nov 2017 AP01 Appointment of Mr Maksymilian Matloka as a director on 1 February 2017
24 Nov 2017 CH01 Director's details changed for Mr Richard Paul Watts on 24 November 2017
24 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Elphinstone Road Highcliffe Dorset BH23 5LL on 27 April 2017
15 Mar 2017 TM01 Termination of appointment of a director
13 Mar 2017 TM01 Termination of appointment of Dariusz Krzysztof Pajor as a director on 30 June 2016
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Feb 2016 AP01 Appointment of Mr Dariusz Krzysztof Pajor as a director on 28 July 2015
27 Feb 2016 AP01 Appointment of Mr Bartosz Tomasz Korcz as a director on 28 July 2015
27 Feb 2016 AP01 Appointment of Mr Mash Patel as a director on 28 July 2015
27 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 February 2016
  • GBP 100
27 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-27
  • GBP 1