DRUPAL CAMP LONDON C.I.C.

2 - 3 Stable Court Herriard Park 2 - 3 Stable Court Herriard Park, Basingstoke, RG25 2PL, England
StatusDISSOLVED
Company No.08824733
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month

SUMMARY

DRUPAL CAMP LONDON C.I.C. is an dissolved private limited company with number 08824733. It was incorporated 10 years, 5 months ago, on 23 December 2013 and it was dissolved 1 month ago, on 23 April 2024. The company address is 2 - 3 Stable Court Herriard Park 2 - 3 Stable Court Herriard Park, Basingstoke, RG25 2PL, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Burrows

Change date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Mr Alex Burrows

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-20

Officer name: Mr Matthias Sparshot

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waliur Rahman

Termination date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waliur Rahman

Cessation date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Waliur Rahman

Change date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Waliur Rahman

Change date: 2020-03-11

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2019

Category: Address

Type: AD02

New address: 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL

Old address: Drupalcamp London C/O Brightlemon Falkirk Street London N1 6HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL

Old address: Brightlemon C/O Edspace Falkirk Street London N1 6HQ England

Change date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-02

Officer name: Mr Waliur Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Leon Tong

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-19

Psc name: Leon Tong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Burrows

Change date: 2017-12-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-13

Psc name: Mr Leon Tong

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-13

Psc name: Mr Alex Burrows

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waliur Rahman

Notification date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Burrows

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Alex Burrows

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leon Tong

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Tong

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Tong

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Alex Burrows

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Waliur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Brightlemon C/O Edspace Falkirk Street London N1 6HQ

Old address: 12 Epworth Street London EC2A 4DL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Feb 2017

Category: Address

Type: AD03

New address: Drupalcamp London C/O Brightlemon Falkirk Street London N1 6HQ

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2017

Category: Address

Type: AD02

New address: Drupalcamp London C/O Brightlemon Falkirk Street London N1 6HQ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waliur Rahman

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Burrows

Appointment date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Della Deme

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 3 Frances Court 64 Maida Vale London W9 1PN

New address: 12 Epworth Street London EC2A 4DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: 3 Frances Court 64 Maida Vale London W9 1PN

Old address: , 3 Smallbrook Mews, London, W2 3BN

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Deeson

Termination date: 2015-03-01

Documents

View document PDF

Incorporation community interest company

Date: 23 Dec 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BABY-MATTERS (SCOTLAND) LTD

23 HILLHOUSE WYND,KIRKNEWTON,EH27 8BU

Number:SC596970
Status:ACTIVE
Category:Private Limited Company

CLEVER LETTINGS LIMITED

133 ALBERT STREET,FLEET,GU51 3RP

Number:10019813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISCOUNT TYRE DIRECT LIMITED

THE OLD MARKET HOUSE,STEYNING,BN44 3RD

Number:05902063
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MOTORS LTD

183 SOUTH STREET,ROMFORD,RM1 1PS

Number:08392647
Status:ACTIVE
Category:Private Limited Company

OVERHANG LTD

42 NEW ROAD,HEXTABLE,BR8 7LS

Number:08414107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIRE INVOICE FINANCE LIMITED

1 CALICO BUSINESS PARK,TAMWORTH,B77 4BF

Number:07455852
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