RAINDROP DIGITAL LIMITED

2 Forest Farm Business Park 2 Forest Farm Business Park, York, YO19 4RH, England
StatusDISSOLVED
Company No.09752865
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years

SUMMARY

RAINDROP DIGITAL LIMITED is an dissolved private limited company with number 09752865. It was incorporated 8 years, 9 months, 22 days ago, on 27 August 2015 and it was dissolved ago, on 18 June 2024. The company address is 2 Forest Farm Business Park 2 Forest Farm Business Park, York, YO19 4RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Old address: Blake House 18 Blake Street York YO1 8QG England

Change date: 2023-07-06

New address: 2 Forest Farm Business Park Fulford York YO19 4RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Michael Keith Rippon

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Keith Rippon

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Nikolai Estrella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

New address: Blake House 18 Blake Street York YO1 8QG

Old address: Blake House Blake Street York YO1 8QG England

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolai Estrella

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolai Estrella

Change date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Michael Keith Rippon

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolai Estrella

Cessation date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 101 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr Michael Keith Rippon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Keith Rippon

Change date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: Blake House Blake Street York YO1 8QG

Old address: Regus Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL England

Change date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Michael Keith Rippon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolai Estrella

Notification date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Keith Rippon

Change date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Keith Rippon

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Michael Keith Rippon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolai Estrella

Appointment date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

New address: Regus Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL

Old address: 11 the Shambles Wetherby West Yorkshire LS22 6NG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 10 Whitethorn Close Huntington York North Yorkshire YO31 9EY England

New address: 11 the Shambles Wetherby West Yorkshire LS22 6NG

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

06377227 LIMITED

93 QUEEN STREET,SHEFFIELD,S1 1WF

Number:06377227
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT PROPERTIES LIMITED

HEAD OFFICE ATLANTIC STREET,ALTRINCHAM,WA14 5EW

Number:03123152
Status:ACTIVE
Category:Private Limited Company

CONFETTI & CHAOS LIMITED

144A BROADWAY,DIDCOT,OX11 8RJ

Number:10501975
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMMUNICATIONS (WALES) LIMITED

CWM BACH 9 LOWER COTTAGES,KILGETTY,SA68 0RJ

Number:03360563
Status:ACTIVE
Category:Private Limited Company

GMFCARE LIMITED

19 BLISSETT ROAD,LEICESTER,LE3 9HQ

Number:09557675
Status:ACTIVE
Category:Private Limited Company

REDRAM TECHNOLOGY LIMITED

47A RONALD PARK AVENUE,WESTCLIFF-ON-SEA,SS0 9QR

Number:09965932
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