DROP GROUP LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Register inspection address has been changed from Office 2a 55 Park Lane, Park Lane London W1K 1NA England to 87-91 Newman Street London W1T 3EY

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 17a 2nd Floor, Curzon Street London W1J 5HS England to C/O Simons Muirhead Burton Llp 87-91 Newman Street London W1T 3EY on 2023-03-13

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Office 2a 55 Park Lane London W1K 1NA England to 17a 2nd Floor, Curzon Street London W1J 5HS on 2021-11-01

View Document

29/10/2129 October 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

23/12/2023 December 2020 CESSATION OF MIRANDA EMMA KHAMIS AS A PSC

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MIRANDA KHAMIS

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MONAJEM ISFAHANI

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MS MONICA MONAJEM ISFAHANI

View Document

23/12/2023 December 2020 CESSATION OF EVEREST UDOH EKONG AS A PSC

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR EVEREST EKONG

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 SUB-DIVISION 20/12/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM UNIT 2 AREAWORKS BALTIC PLACE LONDON N1 5AQ UNITED KINGDOM

View Document

28/11/1828 November 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