Advanced company searchLink opens in new window

BLUE DRAGON TRADING LTD

Company number 09310006

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
24 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
29 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
29 Sep 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 29 September 2018
29 Sep 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 September 2018
11 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
28 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Jingzhi Zhang on 26 September 2016
26 Sep 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 18 September 2016
26 Sep 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 18 September 2016
26 Sep 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 26 September 2016
05 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
24 Sep 2015 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 24 September 2015
24 Sep 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 24 September 2015
24 Sep 2015 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 24 September 2015
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 10,000