THE DROP DATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Liquidators' statement of receipts and payments to 2025-05-10 |
28/06/2428 June 2024 | Liquidators' statement of receipts and payments to 2024-05-10 |
20/05/2320 May 2023 | Registered office address changed from 9 Nappins Close Highland Gate Long Crendon Buckinghamshire HP18 9YA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-05-20 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Statement of affairs |
20/05/2320 May 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Change of details for Mr Ryan William Barr as a person with significant control on 2021-07-31 |
10/03/2310 March 2023 | Second filing of Confirmation Statement dated 2022-05-30 |
09/03/239 March 2023 | Cessation of Christopher John Aylen as a person with significant control on 2021-07-31 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
12/09/2212 September 2022 | Amended total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/05/2230 May 2022 | Confirmation statement made on 2022-05-15 with updates |
17/05/2217 May 2022 | Termination of appointment of Cameron James Barr as a director on 2022-05-04 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
03/08/213 August 2021 | Termination of appointment of Chris John Aylen as a director on 2021-07-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
02/01/192 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN AYLEN |
13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN WILLIAM BARR |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | DIRECTOR APPOINTED MR CAMERON JAMES BARR |
06/08/156 August 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O RYAN BARR 9 HIGHLAND GATE NAPPINS CLOSE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9YA UNITED KINGDOM |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BARR / 28/02/2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS AYLEN / 28/02/2013 |
06/02/136 February 2013 | SECRETARY APPOINTED MRS MARGARET CAROL BARR |
06/02/136 February 2013 | DIRECTOR APPOINTED MR CHRIS AYLEN |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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