- Company Overview for RED DRAGON DISPENSE LTD (02797632)
- Filing history for RED DRAGON DISPENSE LTD (02797632)
- People for RED DRAGON DISPENSE LTD (02797632)
- More for RED DRAGON DISPENSE LTD (02797632)
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) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
09 Oct 2015 | CERTNM |
Company name changed cabana (north wales) LIMITED\certificate issued on 09/10/15
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Dec 2014 | TM01 | Termination of appointment of Stephen Leonard Boyce as a director on 30 December 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from 2 Castle Cottages Hickstead Lane Hickstead Haywards Heath West Sussex RH17 5NT to Unit 1-2 Terrys Cross Farm Horn Lane Woodmancote Henfield West Sussex BN5 9SA on 30 December 2014 | |
27 Oct 2014 | AP01 | Appointment of Aled Vaughan Thomas as a director on 1 September 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Stephen Leonard Boyce on 1 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Janis Lorraine Green on 1 March 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
10 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
09 Mar 2007 | 363a | Return made up to 09/03/07; full list of members |