Advanced company searchLink opens in new window

DROPAPP LIMITED

Company number 10519028

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)
30 Sep 2024 AD01 Registered office address changed from C/O the 10 Cases 16 Endell Street Covent Garden London WC2H 9BD England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 30 September 2024
30 Sep 2024 LIQ02 Statement of affairs
30 Sep 2024 600 Appointment of a voluntary liquidator
30 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-25
05 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2023
  • GBP 3,635.155
06 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2023
  • GBP 3,635.155
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 24 November 2018
  • GBP 1,942.50
21 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2023.
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 28,371.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2024 and 05/03/2024.
18 Oct 2023 PSC02 Notification of Verdelin Limited as a person with significant control on 12 June 2017
01 Jun 2023 AA Micro company accounts made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
15 May 2023 PSC07 Cessation of Ian Hugh Forbes Campbell as a person with significant control on 8 March 2021
31 May 2022 AA Micro company accounts made up to 31 August 2021
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Sep 2021 CH01 Director's details changed for Mr Ian Hugh Forbes Campbell on 9 August 2021
27 Sep 2021 PSC04 Change of details for Mr Ian Hugh Forbes Campbell as a person with significant control on 9 August 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
23 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
21 Apr 2021 SH02 Sub-division of shares on 8 March 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdvide 08/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 2,837.172