Flash Drops Ltd (number 13202905) is a private limited company legally formed on 2021-02-16 originating in England. This company was registered at Eglington Court, Flat 2, Lorrimore Road, London SE17 3LY. Flash Drops Ltd is operating under SIC: 47910 that means "retail sale via mail order houses or via internet", SIC: 74209 - "photographic activities not elsewhere classified".
47910 - Retail sale via mail order houses or via Internet
74209 - Photographic activities not elsewhere classified
Moving to the 2 directors that can be found in the company, we can name: Samson B. (appointed on 16 February 2021), Querida F. (appointment date: 16 February 2021). The Companies House lists 2 persons of significant control, namely: Querida F. owns 1/2 or less of shares, 1/2 or less of voting rights, Samson B. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Querida F.
16 February 2021
Nature of control:
25-50% voting rights
25-50% shares
Samson B.
16 February 2021
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 6th, September 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 5th, September 2023
| confirmation statement
Free Download
(3 pages)
(CH01) On 5th April 2023 director's details were changed
filed on: 5th, April 2023
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 5th April 2023 to Eglington Court, Flat 2 Lorrimore Road London SE17 3LY
filed on: 5th, April 2023
| address
Free Download
(1 page)
(CH01) On 5th April 2023 director's details were changed
filed on: 5th, April 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 5th April 2023
filed on: 5th, April 2023
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 5th April 2023
filed on: 5th, April 2023
| persons with significant control
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 23rd, March 2022
| confirmation statement
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 16th, February 2021
| incorporation