Advanced company searchLink opens in new window

GREEN DRAGONFLY LIMITED

Company number 07748602

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Oct 2017 AD01 Registered office address changed from Overdene House 49 Church Street Theale Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2 October 2017
12 Sep 2017 CH01 Director's details changed for Mrs Sarah Anne Crossman on 1 January 2017
12 Sep 2017 PSC04 Change of details for Mr Richard James Crossman as a person with significant control on 1 January 2017
12 Sep 2017 CH01 Director's details changed for Mr Richard James Crossman on 1 January 2017
12 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 May 2013 CH01 Director's details changed for Mrs Sarah Anne Crossman on 16 May 2013
16 May 2013 CH01 Director's details changed for Mr Richard James Crossman on 16 May 2013
16 May 2013 AD01 Registered office address changed from C/O C/O Timbrell & Co 45 Chiltern Business Centre Station Road Henley on Thames Oxon RG9 1AT England on 16 May 2013
19 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
22 Aug 2011 NEWINC Incorporation