Advanced company searchLink opens in new window

IDEADROP LIMITED

Company number 08928621

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
01 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
13 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 TM01 Termination of appointment of Correy Min Leong Voo as a director on 30 March 2023
25 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
09 May 2022 AD01 Registered office address changed from The Biscuit Factory Unit 402a 100 Drummond Road London SE16 4DG England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 9 May 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
29 Nov 2021 PSC04 Change of details for Mr Owen Hunnam as a person with significant control on 1 November 2021
15 Oct 2021 TM01 Termination of appointment of Charles Philip Duncombe De Rusett as a director on 10 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Owen Hunnam on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Owen Hunnam as a person with significant control on 13 September 2021
12 Jul 2021 TM01 Termination of appointment of John Bernard Aalbers as a director on 6 July 2021
27 May 2021 CH01 Director's details changed for Mr Charles Philip Duncombe De Rusett on 20 May 2021
21 May 2021 AD01 Registered office address changed from A501, the Biscuit Factory 100 Drummond Road London SE16 4DG England to The Biscuit Factory Unit 402a 100 Drummond Road London SE16 4DG on 21 May 2021
17 May 2021 TM01 Termination of appointment of Paul Henry Barron Pascoe as a director on 25 April 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
03 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,376.62