- Company Overview for DROPSTEP CONSULTING LTD (11242699)
- Filing history for DROPSTEP CONSULTING LTD (11242699)
- People for DROPSTEP CONSULTING LTD (11242699)
- Insolvency for DROPSTEP CONSULTING LTD (11242699)
- More for DROPSTEP CONSULTING LTD (11242699)
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) |
---|---|---|---|
25 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
17 Feb 2022 | AD01 | Registered office address changed from 1st Floor 125-135 Telecom House Preston Road Brighton BN1 6AF England to Birchin Court 20 Birchin Lane London EC3V 9DU on 17 February 2022 | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | LIQ01 | Declaration of solvency | |
04 Oct 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
02 Oct 2021 | PSC04 | Change of details for Ms Justine Rutland as a person with significant control on 2 June 2021 | |
02 Oct 2021 | PSC04 | Change of details for Mr Duncan Evans as a person with significant control on 2 June 2021 | |
15 Sep 2021 | PSC04 | Change of details for Ms Justine Rutland as a person with significant control on 14 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Duncan Evans as a person with significant control on 14 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Justine Rutland on 14 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Ms Justine Rutland as a person with significant control on 14 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Duncan Evans on 7 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mr Duncan Evans as a person with significant control on 7 September 2021 | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | SH02 | Sub-division of shares on 22 October 2020 | |
24 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from 26 Connaught Way Tunbridge Wells TN4 9QL United Kingdom to 1st Floor 125-135 Telecom House Preston Road Brighton BN1 6AF on 6 April 2018 |