Advanced company searchLink opens in new window

DOOR DROP MANAGEMENT LIMITED

Company number 07350622

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
13 Apr 2018 PSC05 Change of details for On Demand Online Limited as a person with significant control on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CH01 Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016
11 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,001
04 Jan 2016 AD01 Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 28 Chamberlayne Road London NW10 3JD on 4 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4 September 2015
18 Aug 2015 CERTNM Company name changed door drop logistics LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
14 Jul 2015 CERTNM Company name changed umex securities and finance LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,001
31 Oct 2014 AD01 Registered office address changed from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 31 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,001
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from C/O C/O Umex Securities Berkeley Square House Berkeley Square London W1J 6BD England on 20 November 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 50,001
20 Jul 2012 TM01 Termination of appointment of Per Bergstrom as a director