Advanced company searchLink opens in new window

DRAGONS DEN MONMOUTH LIMITED

Company number 06983235

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)
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
  • GBP 100
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