Advanced company searchLink opens in new window

DROPLET ONLINE LTD.

Company number 07852509

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
16 Apr 2018 AD01 Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB to 77 York Street Norwich NR2 2AW on 16 April 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
20 Nov 2017 TM01 Termination of appointment of William Grant as a director on 20 November 2017
24 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 18 November 2016 with updates
15 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Jean Francois Rollet De Fougerolles as a director on 29 June 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 SH08 Change of share class name or designation
28 Jun 2016 SH10 Particulars of variation of rights attached to shares
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 420.0
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 383.72
15 Dec 2015 AD01 Registered office address changed from C/O Faraday Wharf PO Box Birmingham Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB to Faraday Wharf Holt Street Birmingham B7 4BB on 15 December 2015
14 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2015 TM01 Termination of appointment of Karen Hughes as a director on 31 January 2015
17 Dec 2014 AP01 Appointment of Mr Jean Francois Rollet De Fougerolles as a director on 17 December 2014
17 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 330.4
17 Dec 2014 TM01 Termination of appointment of a director
04 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014