- Company Overview for DRONEDOX LIMITED (10514997)
- Filing history for DRONEDOX LIMITED (10514997)
- People for DRONEDOX LIMITED (10514997)
- More for DRONEDOX LIMITED (10514997)
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 Nov 2023 | CH01 | Director's details changed for Mr Peter Allen on 12 October 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from 13 Eaton Mews North London SW1X 8AR England to 18 King William Street London EC4N 7BP on 3 November 2023 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 20 Belgrave Mews South Belgravia London SW1X 8BT England to 13 Eaton Mews North London SW1X 8AR on 3 May 2022 | |
13 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | PSC01 | Notification of Peter Allen as a person with significant control on 12 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of Storm Software Plc as a person with significant control on 12 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
07 Apr 2021 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England to 20 Belgrave Mews South Belgravia London SW1X 8BT on 7 April 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
30 Dec 2020 | PSC02 | Notification of Storm Software Plc as a person with significant control on 28 December 2020 | |
30 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Matthew Charles Good as a director on 28 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Alan Moore as a director on 28 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Graham Mark Burchell as a director on 28 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ United Kingdom to 18 King William Street London EC4N 7BP on 29 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates |