Advanced company searchLink opens in new window

FATDRONE LIMITED

Company number 11167805

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from Globale House Ballards Lane North Finchley London N12 8NP England to Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR on 20 October 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 TM01 Termination of appointment of Leonidas Barios Stephanou as a director on 16 December 2021
08 Nov 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
11 Sep 2020 AP01 Appointment of Mr Leonidas Barios Stephanou as a director on 28 August 2020
02 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Richard Peter Albert Carr on 21 May 2020
02 Jun 2020 PSC04 Change of details for Mr Richard Peter Albert Carr as a person with significant control on 21 May 2020
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
21 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 TM01 Termination of appointment of Samuel John Wilkinson as a director on 12 April 2018
19 Apr 2018 PSC07 Cessation of Samuel John Wilkinson as a person with significant control on 12 April 2018
19 Apr 2018 AD01 Registered office address changed from 3C Pendrell Road London SE4 2PB England to Globale House Ballards Lane North Finchley London N12 8NP on 19 April 2018