DROP BOX BASEMENTS LIMITED

Company Documents

DateDescription
05/11/185 November 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM STUDIO 200 GREAT WESTERN STUDIOS 65 ALFRED ROAD LONDON W2 5EU ENGLAND

View Document

12/10/1812 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE DOYLE / 06/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM UNIT 115 116 BALLARDS LANE LONDON N3 2DN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 COMPANY NAME CHANGED DROP BOX LTD CERTIFICATE ISSUED ON 26/10/15

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 68 ROSSLYN HILL LONDON NW3 1ND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM UNIT 115 116 BALLARDS LANE LONDON N3 2DN ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM FLAT 7 HAY HOUSE 6 PEACOCK CLOSE LONDON NW7 1LQ ENGLAND

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/09/1315 September 2013 REGISTERED OFFICE CHANGED ON 15/09/2013 FROM 6 PASTURE ROAD WEMBLEY MIDDLESEX HA0 3JD ENGLAND

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WESTBOURNE HOUSE 14-16 WESTBOURNE ROAD LONDON W2 5HR

View Document

17/06/1317 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/12/122 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/12/122 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU UNITED KINGDOM

View Document

12/09/1212 September 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ADAM GEORGE DOYLE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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