- Company Overview for DROPPER TECHNOLOGIES LIMITED (10213114)
- Filing history for DROPPER TECHNOLOGIES LIMITED (10213114)
- People for DROPPER TECHNOLOGIES LIMITED (10213114)
- More for DROPPER TECHNOLOGIES LIMITED (10213114)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2021 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
30 Jun 2020 | PSC07 | Cessation of Faisal Haque as a person with significant control on 25 February 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Faisal Haque as a director on 25 February 2020 | |
23 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
04 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Jan 2019 | PSC01 | Notification of Faisal Haque as a person with significant control on 6 February 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Techhub, Google Campus 4 - 5, Bonhill Street London EC2A 4BX England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
08 Jul 2018 | PSC07 | Cessation of Soroush Ghanbari as a person with significant control on 1 June 2018 | |
03 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Soroush Ghanbari as a director on 29 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 11 Vicarage Road Croydon Surrey CR0 4JS England to Techhub, Google Campus 4 - 5, Bonhill Street London EC2A 4BX on 18 April 2017 | |
05 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
19 Aug 2016 | CC04 | Statement of company's objects | |
01 Jul 2016 | MA | Memorandum and Articles of Association | |
01 Jul 2016 | CC04 | Statement of company's objects | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|