- Company Overview for DRAGONS DEN SOFT PLAY LTD (08274087)
- Filing history for DRAGONS DEN SOFT PLAY LTD (08274087)
- People for DRAGONS DEN SOFT PLAY LTD (08274087)
- Insolvency for DRAGONS DEN SOFT PLAY LTD (08274087)
- More for DRAGONS DEN SOFT PLAY LTD (08274087)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2017 | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2016 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | AD01 | Registered office address changed from Units 29 & 30 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 6 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Paul Lewis as a director | |
09 Dec 2013 | AP03 | Appointment of Mrs Natalie Denise Jones as a secretary | |
09 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
30 Oct 2012 | NEWINC |
Incorporation
|