- Company Overview for DRAGONFLY DIRECTORS LTD (10110148)
- Filing history for DRAGONFLY DIRECTORS LTD (10110148)
- People for DRAGONFLY DIRECTORS LTD (10110148)
- More for DRAGONFLY DIRECTORS LTD (10110148)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 51 st. John Street Ashbourne Derbyshire DE6 1GP England to 116 Wyaston Ednaston Park Painters Lane, Ednaston Ashbourne DE6 3FA on 13 February 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
17 Apr 2019 | PSC04 | Change of details for Ms Amanda Foster as a person with significant control on 1 May 2018 | |
17 Apr 2019 | PSC07 | Cessation of Adam Fraser-Hitchen as a person with significant control on 1 May 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
11 Apr 2018 | CH01 | Director's details changed for Mr Adam Fraser-Hitchen on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Ms Amanda Foster on 11 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Adam Fraser-Hitchen as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Ms Amanda Foster as a person with significant control on 11 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
18 Apr 2016 | AD01 | Registered office address changed from 51 st. John Street 51 st. John Street Ashbourne Derbyshire DE6 1GP England to 51 st. John Street Ashbourne Derbyshire DE6 1GP on 18 April 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|