Advanced company searchLink opens in new window

DRAGONFLY PRINT & MAILING SERVICES LTD

Company number 08413384

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2021 DS01 Application to strike the company off the register
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
08 Nov 2019 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Mr Paul Stephen Craycraft on 6 June 2013
29 Oct 2013 CH01 Director's details changed for Mrs Samantha Craycraft on 6 June 2013
29 Oct 2013 AD01 Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 29 October 2013
01 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
21 Feb 2013 NEWINC Incorporation