DROPIUX LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/03/2528 March 2025 | Registered office address changed from Office 7a, Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-03-28 |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2429 July 2024 | Registered office address changed from 16 Clos Caradog Llantwit Fardre Pontypridd Mid Glamorgan CF38 2DQ to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-07-29 |
| 12/01/2412 January 2024 | Termination of appointment of Bethan Bruma as a director on 2023-12-07 |
| 12/01/2412 January 2024 | Appointment of Ms Maria Roselle CaƱizares as a director on 2023-12-07 |
| 12/01/2412 January 2024 | Notification of Maria Roselle Canizares as a person with significant control on 2023-12-07 |
| 12/01/2412 January 2024 | Cessation of Bethan Bruma as a person with significant control on 2023-12-07 |
| 06/12/236 December 2023 | Registered office address changed from 8 Bro Ger Y Nant Glamorgan Caerphilly CF83 3SY United Kingdom to 16 Clos Caradog Llantwit Fardre Pontypridd Mid Glamorgan CF38 2DQ on 2023-12-06 |
| 21/11/2321 November 2023 | Incorporation |
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