Advanced company searchLink opens in new window

INSPECTOR DRONE LTD

Company number 14179807

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 AD01 Registered office address changed from 3 Coronation Street Tamworth Tamworth B79 7ES United Kingdom to 29a 29a Halvergate Mansions London Burntoak Broadway HA8 5LD on 13 October 2023
22 Aug 2023 AP01 Appointment of Mr Sergiu Florin Bobeica as a director on 1 July 2022
22 Aug 2023 PSC01 Notification of Sergiu Florin Bobeica as a person with significant control on 1 July 2022
22 Aug 2023 TM01 Termination of appointment of Petru Pipirigeanu as a director on 15 August 2023
22 Aug 2023 PSC07 Cessation of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC01 Notification of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Nuala Thornton as a director on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Coronation Street Tamworth Tamworth B797ES on 15 August 2023
15 Aug 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 15 August 2023
15 Aug 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Petru Pipirigeanu as a director on 15 August 2023
14 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
14 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
14 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
11 Jul 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 June 2023
11 Jul 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 June 2023
11 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023
20 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2023
17 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-17
  • GBP 1