- Company Overview for DRAGONS DEN MONMOUTH LIMITED (06983235)
- Filing history for DRAGONS DEN MONMOUTH LIMITED (06983235)
- People for DRAGONS DEN MONMOUTH LIMITED (06983235)
- Charges for DRAGONS DEN MONMOUTH LIMITED (06983235)
- Insolvency for DRAGONS DEN MONMOUTH LIMITED (06983235)
- More for DRAGONS DEN MONMOUTH LIMITED (06983235)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2013 | DS01 | Application to strike the company off the register | |
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Nov 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
20 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 16 September 2013 | |
20 Sep 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Jun 2013 | RM01 | Appointment of receiver or manager | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
05 Jul 2011 | AP01 | Appointment of Mr. Shkelqim Tmava as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Tammy Dufresne as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Azem Sejdiu as a director | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | TM01 | Termination of appointment of Ragne Leiderby as a director | |
26 Apr 2010 | CH01 | Director's details changed for Mr Peter Leighton Whatley on 3 March 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Peter Leighton Whatley on 3 March 2010 | |
26 Apr 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2010 | AD01 | Registered office address changed from Fawley Court Barn Marlow Road Henley-on-Thames Bucks RG9 3AW England on 12 March 2010 | |
11 Mar 2010 | AP01 | Appointment of Tammy Dufresne as a director | |
18 Sep 2009 | CERTNM | Company name changed gaggia commercial coffee machines LTD\certificate issued on 20/09/09 |