- Company Overview for DRAGON GEMINI LIMITED (05980466)
- Filing history for DRAGON GEMINI LIMITED (05980466)
- People for DRAGON GEMINI LIMITED (05980466)
- More for DRAGON GEMINI LIMITED (05980466)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AA01 | Previous accounting period extended from 26 October 2015 to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
30 Sep 2015 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England to 8C High Street Southampton Hampshire SO14 2DH on 30 September 2015 | |
25 Jul 2015 | AA | Total exemption small company accounts made up to 26 October 2014 | |
21 Jul 2015 | AD01 | Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP to 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP on 21 July 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Nicola Antonia Osmond-Evans as a director on 9 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Rafael Neyah Henderson on 9 February 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 26 October 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 26 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 26 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 26 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 26 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
28 Oct 2009 | AD01 | Registered office address changed from 11 Amberside Grasmere Close Hemel Hempstead Hertfordshire HP3 8QZ United Kingdom on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Rafael Neyah Henderson on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Miss Nicola Antonia Osmond-Evans on 27 October 2009 |