- Company Overview for DRAGONDEALZ LTD (11469941)
- Filing history for DRAGONDEALZ LTD (11469941)
- People for DRAGONDEALZ LTD (11469941)
- More for DRAGONDEALZ LTD (11469941)
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) |
---|---|---|---|
13 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Rhonda Mary Harrison as a director on 24 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Richard James Harrison as a director on 24 November 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Anthony Scott as a secretary on 1 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Anthony Scott as a person with significant control on 1 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed | |
09 Apr 2019 | PSC04 | Change of details for Mr Anthony Scott as a person with significant control on 9 April 2019 | |
09 Apr 2019 | CH03 | Secretary's details changed for Mr Anthony Scott on 9 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 the Elkins Romford RM1 4HT on 9 April 2019 | |
17 Aug 2018 | TM01 | Termination of appointment of Anthony Scott as a director on 7 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mrs Rhonda Mary Harrison as a director on 7 August 2018 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|