DRIFTBEE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/12/2210 December 2022 Registered office address changed from 21B Romilly Road London N4 2QY England to Flat C, 29 Marquis Road London N4 3AN on 2022-12-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/03/2227 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR VASILEIOS LYRAS / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS LYRAS / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIONYSIOS VARELAS / 25/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR DIONYSIOS VARELAS / 07/09/2018

View Document

18/08/1818 August 2018 REGISTERED OFFICE CHANGED ON 18/08/2018 FROM FLAT 2 GREAT WEST ROAD ISLEWORTH TW7 5PB UNITED KINGDOM

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company