- Company Overview for SURREY DRAGONS LIMITED (08211472)
- Filing history for SURREY DRAGONS LIMITED (08211472)
- People for SURREY DRAGONS LIMITED (08211472)
- Charges for SURREY DRAGONS LIMITED (08211472)
- Insolvency for SURREY DRAGONS LIMITED (08211472)
- More for SURREY DRAGONS LIMITED (08211472)
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) |
---|---|---|---|
28 Apr 2020 | MR01 | Registration of charge 082114720005, created on 23 April 2020 | |
28 Apr 2020 | MR01 | Registration of charge 082114720006, created on 23 April 2020 | |
28 Apr 2020 | MR01 | Registration of charge 082114720007, created on 23 April 2020 | |
28 Apr 2020 | MR01 | Registration of charge 082114720008, created on 23 April 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
23 Aug 2018 | MR04 | Satisfaction of charge 082114720001 in full | |
23 Aug 2018 | MR01 | Registration of charge 082114720003, created on 14 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 082114720004, created on 14 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 082114720002, created on 14 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of David Lubbock as a director on 21 September 2017 | |
27 Sep 2017 | MR01 | Registration of charge 082114720001, created on 19 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for David Lubbock on 15 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
28 Nov 2014 | AD01 | Registered office address changed from 50 Farringdon Road London EC1M 3HE England to 16 Great Queen Street Covent Garden London WC2B 5AH on 28 November 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |