Advanced company searchLink opens in new window

DRAGON GROUP LIMITED

Company number 03114232

Filter by category

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)
26 May 2024 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
15 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
12 Oct 2021 LIQ01 Declaration of solvency
23 Sep 2021 AD01 Registered office address changed from Snape House Risedon Road Wadhurst East Sussex TN5 6NS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 23 September 2021
23 Sep 2021 600 Appointment of a voluntary liquidator
23 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-09
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
17 Oct 2015 CH01 Director's details changed for Mr Anthony Joseph Williams on 1 January 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 22 Grosvenor Square London W1K 6LF to Snape House Risedon Road Wadhurst East Sussex TN5 6NS on 15 December 2014
31 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013