- Company Overview for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Filing history for GEORGE & DRAGON (BUCKS) LTD (07331744)
- People for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Charges for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Insolvency for GEORGE & DRAGON (BUCKS) LTD (07331744)
- More for GEORGE & DRAGON (BUCKS) LTD (07331744)
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) |
---|---|---|---|
07 Nov 2024 | AM10 | Administrator's progress report | |
08 Aug 2024 | AD01 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 8 August 2024 | |
16 May 2024 | AM10 | Administrator's progress report | |
13 Apr 2024 | AM19 | Notice of extension of period of Administration | |
15 Nov 2023 | AM10 | Administrator's progress report | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 | |
18 May 2023 | AM10 | Administrator's progress report | |
01 Mar 2023 | AM19 | Notice of extension of period of Administration | |
16 Nov 2022 | AM10 | Administrator's progress report | |
06 Jul 2022 | AM07 | Result of meeting of creditors | |
13 Jun 2022 | AM03 | Statement of administrator's proposal | |
26 Apr 2022 | AM01 | Appointment of an administrator | |
25 Apr 2022 | AD01 | Registered office address changed from 75 Western Road Southall Western Road Southall UB2 5HQ England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 25 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Arnaud Serge James Stevens as a director on 8 April 2022 | |
22 Mar 2022 | AP01 | Appointment of Mrs Cynthia Clarke as a director on 10 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Ray Clarke as a director on 10 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Dec 2021 | PSC07 | Cessation of Ray Clarke as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC07 | Cessation of Cynthia Clarke as a person with significant control on 6 December 2021 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
14 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
27 Apr 2020 | PSC01 | Notification of Arnaud Stevens as a person with significant control on 27 April 2020 |