Advanced company searchLink opens in new window

DROPPER TECHNOLOGIES LIMITED

Company number 10213114

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)
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
  • GBP 306.6
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
  • GBP 273.4
03 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-03
  • GBP 3