NIGHT DROP LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registered office address changed to PO Box 4385, 11505594 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-25 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2021-08-07 with updates |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Confirmation statement made on 2020-08-07 with updates |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2020-08-31 |
28/01/2428 January 2024 | Termination of appointment of Akim Rowe as a director on 2020-04-20 |
28/01/2428 January 2024 | Registered office address changed from 24 Cavendish Gardens Romford RM6 6SA England to 65 st. Stephens Avenue London W12 8JA on 2024-01-28 |
28/01/2428 January 2024 | Appointment of Mr Nathan Wadsworth as a director on 2020-04-20 |
28/01/2428 January 2024 | Notification of Nathan Wadsworth as a person with significant control on 2020-04-20 |
28/01/2428 January 2024 | Cessation of Akim Rowe as a person with significant control on 2020-04-20 |
05/01/225 January 2022 | Registered office address changed from 2 Scardale Heelands Milton Keynes MK13 7nd to 24 Cavendish Gardens Romford RM6 6SA on 2022-01-05 |
23/11/2123 November 2021 | Registered office address changed from 172 Tilney Road Dagenham RM9 6HS England to 2 Scardale Heelands Milton Keynes MK13 7nd on 2021-11-23 |
10/04/2010 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/02/193 February 2019 | REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 45 LILLECHURCH ROAD DAGENHAM RM8 2BG ENGLAND |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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