- Company Overview for HUOLI DRAGONFLY CAPITAL LIMITED (10569933)
- Filing history for HUOLI DRAGONFLY CAPITAL LIMITED (10569933)
- People for HUOLI DRAGONFLY CAPITAL LIMITED (10569933)
- Insolvency for HUOLI DRAGONFLY CAPITAL LIMITED (10569933)
- More for HUOLI DRAGONFLY CAPITAL LIMITED (10569933)
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 Nov 2024 | WU04 | Appointment of a liquidator | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
28 Aug 2024 | COCOMP | Order of court to wind up | |
27 Aug 2024 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
15 Aug 2024 | LIQ02 | Statement of affairs | |
01 Aug 2024 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5HN England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 August 2024 | |
01 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | CERTNM |
Company name changed rainman collateral LIMITED\certificate issued on 03/04/24
|
|
20 Mar 2024 | TM01 | Termination of appointment of Thomas Richard Cadzow as a director on 19 March 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
11 Aug 2023 | PSC07 | Cessation of Pharaoh Capital Limited as a person with significant control on 9 August 2023 | |
11 Aug 2023 | PSC02 | Notification of Bidco 38 Limited as a person with significant control on 9 August 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jun 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
08 Nov 2022 | PSC07 | Cessation of Grant Nicholson as a person with significant control on 1 October 2022 | |
08 Nov 2022 | PSC02 | Notification of Pharaoh Capital Limited as a person with significant control on 1 October 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Grant Frederick Nicholson as a person with significant control on 8 November 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Grant Nicholson as a director on 24 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Grant Frederick Nicholson as a director on 19 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Thomas Richard Cadzow as a director on 19 October 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates |