Advanced company searchLink opens in new window

DRONCO (UK) LIMITED

Company number 02029962

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
18 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with updates
18 Aug 2017 PSC08 Notification of a person with significant control statement
07 Mar 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 5th Floor, 86 Jermyn Street London SW1Y 6AW on 7 March 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
02 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Mark William Denton on 14 June 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 TM01 Termination of appointment of Kellee France as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a small company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Mark William Denton on 11 January 2011
29 Dec 2010 AP01 Appointment of Kellee Monique France as a director
24 Dec 2010 TM01 Termination of appointment of William Hawes as a director
24 Dec 2010 TM02 Termination of appointment of William Hawes as a secretary