Advanced company searchLink opens in new window

DROPAPP AMERSHAM LIMITED

Company number 13632873

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-15
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1