Advanced company searchLink opens in new window

DROM INTERNATIONAL UK LIMITED

Company number 03113328

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
13 Sep 2022 MR04 Satisfaction of charge 1 in full
13 Sep 2022 MR04 Satisfaction of charge 3 in full
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 30,010
30 Aug 2022 SH19 Statement of capital on 30 August 2022
  • GBP 10
30 Aug 2022 SH20 Statement by Directors
30 Aug 2022 CAP-SS Solvency Statement dated 30/08/22
30 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 PSC05 Change of details for Givaudan Sa as a person with significant control on 20 May 2021
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 9 April 2020
26 Mar 2020 PSC02 Notification of Givaudan Sa as a person with significant control on 6 September 2019
21 Jan 2020 AD01 Registered office address changed from Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN to Givaudan Uk Limited Kennington Road Willesborough Ashford TN24 0LT on 21 January 2020
04 Dec 2019 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 3 December 2019
02 Dec 2019 AP01 Appointment of Mr Ian James Messenger as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Pradeep Parmar as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Ferdinand Storp as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Andreas Storp as a director on 2 December 2019