DROP FIX AND GO LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2523 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

15/11/2415 November 2024 Termination of appointment of Karl Stefan Hall as a director on 2024-11-01

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

28/12/2228 December 2022 Registered office address changed from 447 Wickwood Street London SE5 9DW United Kingdom to C/O Businessrescueexpert 49 Duke Street Darlington County Durham DL3 7SD on 2022-12-28

View Document

28/12/2228 December 2022 Statement of affairs

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 CESSATION OF GEORGINA LOUISE PAYNE AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PAYNE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL MORGAN

View Document

23/11/1723 November 2017 CESSATION OF DARYL ANTHONY MORGAN AS A PSC

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE PAYNE / 10/11/2017

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information