- Company Overview for DROPAPP AMERSHAM LIMITED (13632873)
- Filing history for DROPAPP AMERSHAM LIMITED (13632873)
- People for DROPAPP AMERSHAM LIMITED (13632873)
- Insolvency for DROPAPP AMERSHAM LIMITED (13632873)
- More for DROPAPP AMERSHAM LIMITED (13632873)
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) |
---|---|---|---|
02 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2024 | AD01 | Registered office address changed from 175 Drury Lane London WC2B 5QF England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 31 October 2024 | |
24 Oct 2024 | LIQ02 | Statement of affairs | |
24 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2022 | PSC07 | Cessation of Steven Scott as a person with significant control on 7 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
23 Dec 2021 | TM01 | Termination of appointment of Robert Stephen Watkins as a director on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Ian Hugh Forbes Campbell as a director on 23 December 2021 | |
20 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-20
|