- Company Overview for DROPS LONDON LTD (11905060)
- Filing history for DROPS LONDON LTD (11905060)
- People for DROPS LONDON LTD (11905060)
- More for DROPS LONDON LTD (11905060)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Unit 2 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 1 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Aug 2020 | AP01 | Appointment of Mr Anthony Logan as a director on 4 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Anthony Logan as a person with significant control on 4 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Riccardo Gambino as a person with significant control on 4 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Marco Sangion as a director on 4 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Federico Pasian as a person with significant control on 4 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Federico Pasian as a director on 4 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Marco Sangion as a person with significant control on 4 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Riccardo Gambino as a director on 4 August 2020 | |
29 Jun 2020 | DS02 | Withdraw the company strike off application | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|