READY 2 DROP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

28/11/2328 November 2023 Notification of Jeno Otvos as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Jeno Otvos as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Sam Michael Connolly as a director on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Sam Michael Connolly as a person with significant control on 2023-11-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Elisandro Hernandez Castelo as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Malik Shahid Mahmood as a director on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Jin Huang as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Sam Michael Connolly as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 281 Barking Road London E13 8EQ United Kingdom to 18 Wintersells Road Byfleet Surrey KT14 7LF on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Sam Michael Connolly as a director on 2023-09-20

View Document

18/09/2318 September 2023 Appointment of Mr Elisandro Hernandez Castelo as a director on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Appointment of Mr Malik Shahid Mahmood as a director on 2023-07-04

View Document

05/07/235 July 2023 Termination of appointment of Jin Huang as a director on 2023-07-04

View Document

13/06/2313 June 2023 Registered office address changed from 193-195 Balaam Street Plaistow E13 8AA to 28 Barking Road London E13 8EQ on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 28 Barking Road London E13 8EQ United Kingdom to 281 Barking Road London E13 8EQ on 2023-06-13

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091592630002

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JIN HUANG / 01/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091592630002

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091592630001

View Document

04/08/144 August 2014 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