DROPLET LTD

4 Vinery Way 4 Vinery Way, London, W6 0LQ, England
StatusDISSOLVED
Company No.08002023
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 28 days

SUMMARY

DROPLET LTD is an dissolved private limited company with number 08002023. It was incorporated 12 years, 2 months, 10 days ago, on 22 March 2012 and it was dissolved 1 year, 7 months, 28 days ago, on 04 October 2022. The company address is 4 Vinery Way 4 Vinery Way, London, W6 0LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2021

Action Date: 18 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil David Thompson

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Thompson

Change date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 4 Vinery Way Hammersmith London W6 0LQ

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole BH12 1JY England

Change date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: Flat 1015 Robinson Building Norfolk Place Bristol BS3 4AE

New address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: 16D Elliston Road Bristol Gloucestershire BS6 6QE England

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Mr Neil David Thompson

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD

APARTMENT 1 REDWOOD LODGE,REIGATE,RH2 0LU

Number:06132518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAGON HOLDINGS U.K. LIMITED

29 SALTASH ROAD,WELLING,DA16 1HD

Number:10062625
Status:ACTIVE
Category:Private Limited Company

FINHAM DIGITAL LIMITED

2 - 10 BERKELEY HOUSE,KENILWORTH,CV8 1EB

Number:11078614
Status:ACTIVE
Category:Private Limited Company

HAUS OF DOLLS LTD

80 PORTHKERRY ROAD,BARRY,CF62 7ER

Number:11645433
Status:ACTIVE
Category:Private Limited Company

OLD LAUNDRY PROPERTY MANAGEMENT LIMITED

PILGRIMS COACH HOUSE,WESTERHAM,TN16 2DP

Number:11075783
Status:ACTIVE
Category:Private Limited Company

R.F. FAIREY & SON LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:04731351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source