DROPIUX LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/01/2412 January 2024 Termination of appointment of Bethan Bruma as a director on 2023-12-07

View Document

12/01/2412 January 2024 Appointment of Ms Maria Roselle CaƱizares as a director on 2023-12-07

View Document

12/01/2412 January 2024 Notification of Maria Roselle Canizares as a person with significant control on 2023-12-07

View Document

12/01/2412 January 2024 Cessation of Bethan Bruma as a person with significant control on 2023-12-07

View Document

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

View Document

21/11/2321 November 2023 Incorporation

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