Advanced company searchLink opens in new window

DRAGON SLAYER DISTILLERY LIMITED

Company number 08724654

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)
23 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
23 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
10 Oct 2023 PSC04 Change of details for Mr Paul Francis Gibson as a person with significant control on 30 May 2023
10 Oct 2023 CH01 Director's details changed for Mr Paul Francis Gibson on 30 May 2023
10 Oct 2023 PSC04 Change of details for Miss Yasmin Portia Francesca Gibson as a person with significant control on 30 May 2023
10 Oct 2023 CH01 Director's details changed for Miss Yasmin Portia Francesca Gibson on 30 May 2023
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
12 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
22 Dec 2021 PSC07 Cessation of Colin Richard Pearce as a person with significant control on 9 September 2020
16 Nov 2021 AD01 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Spa Wells Low Dinsdale Neasham Darlington DL2 1PL on 16 November 2021
28 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
14 Oct 2021 PSC04 Change of details for Mr Paul Francis Gibson as a person with significant control on 16 June 2021
13 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
13 Oct 2021 CH01 Director's details changed for Mr Paul Francis Gibson on 16 June 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
13 Oct 2020 PSC01 Notification of Yasmin Portia Francesca Gibson as a person with significant control on 9 September 2020
13 Oct 2020 PSC01 Notification of Paul Francis Gibson as a person with significant control on 9 September 2020
01 Oct 2020 TM02 Termination of appointment of Clare Pearce as a secretary on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Colin Richard Pearce as a director on 30 September 2020
14 Sep 2020 AD01 Registered office address changed from 3 the Acres Stokesley Middlesbrough TS9 5QA to Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 14 September 2020
10 Sep 2020 AP01 Appointment of Miss Yasmin Portia Francesca Gibson as a director on 9 September 2020