Advanced company searchLink opens in new window

DRAGON GEMINI LIMITED

Company number 05980466

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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